BLUEPRINT MARINE LIMITED

Underfall Yard Underfall Yard, Bristol, BS1 6XG
StatusACTIVE
Company No.08119349
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DSW ADVISORY PARTNERS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:10916318
Status:ACTIVE
Category:Private Limited Company

PLUMBINGFORLESS LIMITED

18 BANK STREET,WEST YORKSHIRE,WF14 9QF

Number:06394203
Status:ACTIVE
Category:Private Limited Company

RAPID PEST CONTROL LIMITED

C/O THOMPSON JENNER,EXMOUTH,EX8 1BD

Number:05586923
Status:ACTIVE
Category:Private Limited Company

ROSA MARINE LIMITED

LINCOLN HOUSE 296-302 HIGH HOLBORN LONDON,LONDON,WC1V 7JH

Number:10526504
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