BLUE FINANCIAL GROUP LIMITED

3 Westbury Mews 3 Westbury Mews, Bristol, BS9 3QA, England
StatusACTIVE
Company No.07603456
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BLUE FINANCIAL GROUP LIMITED is an active private limited company with number 07603456. It was incorporated 13 years, 2 months, 4 days ago, on 13 April 2011. The company address is 3 Westbury Mews 3 Westbury Mews, Bristol, BS9 3QA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH01

Capital : 360.00 GBP

Date: 2019-08-07

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-07

Capital : 278.50 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Aug 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rob Bowers

Cessation date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Christopher Britton

Notification date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Paul Bowers

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Debra Jane Bowers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Christopher Britton

Appointment date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 34 High Street Westbury-on-Trym Bristol BS9 3DZ

New address: 3 Westbury Mews Westbury-on-Trym Bristol BS9 3QA

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Rob Bowers

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Robert Bowers

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Bowers

Termination date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Debra Bowers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Capital allotment shares

Date: 26 May 2011

Action Date: 18 May 2011

Category: Capital

Type: SH01

Date: 2011-05-18

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DIGITAL COMMUNICATIONS LIMITED

395 WORKSOP ROAD,CHESTERFIELD,S43 3DH

Number:05292508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BULK BOOZE LTD

45 HOME PARK,WALLSEND,NE28 8UH

Number:09983856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMPBELL WORKS COMMUNITY INTEREST COMPANY

27 BELFAST ROAD,LONDON,N16 6UN

Number:05761002
Status:ACTIVE
Category:Community Interest Company

MID WALES RENEWABLES LIMITED

CLIVE HOUSE,WELSHPOOL,SY21 7AL

Number:09790599
Status:ACTIVE
Category:Private Limited Company

NB CONSULTANCY GROUP LTD

THE BEECHES BATH ROAD,READING,RG4 6TB

Number:11275995
Status:ACTIVE
Category:Private Limited Company

STAY KIRAKUNA LIMITED

21 BURNLEY STREET,BLAYDON-ON-TYNE,NE21 4DD

Number:10852232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source