BLUEPRINT MARINE LIMITED
Status | ACTIVE |
Company No. | 08119349 |
Category | Private Limited Company |
Incorporated | 26 Jun 2012 |
Age | 11 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BLUEPRINT MARINE LIMITED is an active private limited company with number 08119349. It was incorporated 11 years, 11 months, 3 days ago, on 26 June 2012. The company address is Underfall Yard Underfall Yard, Bristol, BS1 6XG.
Company Fillings
Accounts with accounts type dormant
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-06
Psc name: Mr Christopher Robert Eades
Documents
Cessation of a person with significant control
Date: 07 Aug 2023
Action Date: 27 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy William Hughes
Cessation date: 2022-05-27
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-27
Officer name: Timothy William Hughes
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Mr Christopher Robert Eades
Documents
Accounts with accounts type dormant
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Robert Eades
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy William Hughes
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy William Hughes
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-13
Officer name: Mr Christopher Robert Eades
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 14 Jul 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Paul Cross
Termination date: 2015-07-15
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: Mr Adrian Paul Cross
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 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: 16 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
New address: Underfall Yard Cumberland Road Bristol BS1 6XG
Change date: 2015-06-05
Old address: Towngate House 2-8 Parkstone Road Poole BH15 2PW
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy William Hughes
Change date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 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: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Some Companies
BRIGHTON AND HOVE CLEANING COMPANY LIMITED
32A CHURCH ROAD,HOVE,BN3 2FN
Number: | 09221749 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTAINS & BLINDS DIRECT LIMITED
4 BHAIRAB,MINEHEAD,TA24 6EH
Number: | 04777014 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 10916318 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BANK STREET,WEST YORKSHIRE,WF14 9QF
Number: | 06394203 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THOMPSON JENNER,EXMOUTH,EX8 1BD
Number: | 05586923 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN HOUSE 296-302 HIGH HOLBORN LONDON,LONDON,WC1V 7JH
Number: | 10526504 |
Status: | ACTIVE |
Category: | Private Limited Company |