BLUEWATER GLOBAL LIMITED

Unit 2 Bedford Link Logistics Park, Bedford, MK43 9SS, United Kingdom
StatusACTIVE
Company No.08017421
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 2 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJI SHAW LTD

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

DEFINITY AESTHETICS LTD

8 FIRTH FIELDS,NORTHWICH,CW9 8JB

Number:11583732
Status:ACTIVE
Category:Private Limited Company

ETC SEARCH LTD

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

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