BLUEWATER GLOBAL LIMITED
Status | ACTIVE |
Company No. | 08017421 |
Category | Private Limited Company |
Incorporated | 03 Apr 2012 |
Age | 12 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BLUEWATER GLOBAL LIMITED is an active private limited company with number 08017421. It was incorporated 12 years, 2 months, 5 days ago, on 03 April 2012. The company address is Unit 2 Bedford Link Logistics Park, Bedford, MK43 9SS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Change person director company with change date
Date: 26 Apr 2024
Action Date: 28 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Christie
Change date: 2016-08-28
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Marcus James Magee
Documents
Change to a person with significant control
Date: 06 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marcus James Magee
Change date: 2022-04-01
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-06
New address: Unit 2 Bedford Link Logistics Park Bedford MK43 9SS
Old address: 1 Michigan Drive Tongwell Milton Keynes Buckinghamshire MK15 8HQ
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus James Magee
Change date: 2013-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-10
Psc name: Mr Marcus James Magee
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus James Magee
Change date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Old address: C/O Carlton Packaging Bridge House Ward Road Milton Keynes Buckinghamshire MK1 1JA England
New address: 1 Michigan Drive Tongwell Milton Keynes Buckinghamshire MK15 8HQ
Change date: 2017-09-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2015
Action Date: 28 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-28
New address: C/O Carlton Packaging Bridge House Ward Road Milton Keynes Buckinghamshire MK1 1JA
Old address: Brancepeth Place Armley Road Leeds LS12 2EG
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Some Companies
72 OLD FORGE ROAD,LONDON,CO2 0LH
Number: | 09567993 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.A.N. PROJECTS (SOUTHERN) LIMITED
LYNCH LANE OFFICES, EGDON HALL,WEYMOUTH,DT4 9EU
Number: | 06464955 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FIRTH FIELDS,NORTHWICH,CW9 8JB
Number: | 11583732 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE WAYS,POTTERS BAR,EN6 1HS
Number: | 09060241 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HEIGHTS (STRATFORD) MANAGEMENT COMPANY LIMITED
4 LOXLEY HEIGHTS,STRATFORD UPON AVON,CV37 7HT
Number: | 06265163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVESAFE PROPERTY MANAGEMENT LIMITED
11 HALTON ROAD,THETFORD,IP25 6JN
Number: | 02059344 |
Status: | ACTIVE |
Category: | Private Limited Company |