(CS01) Confirmation statement with updates 23rd December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st December 2022 to 30th April 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2023. New Address: Suite 15 54 Hagley Road Birmingham West Midlands B16 8PE. Previous address: 54 Hagley Road Birmingham West Midlands B16 8PE United Kingdom
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bluewater tax LIMITEDcertificate issued on 01/06/23
filed on: 1st, June 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) 15th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2023
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st December 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 22nd December 2022 secretary's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd December 2022 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 20th November 2019
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 16th June 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 20th November 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th December 2019. New Address: 54 Hagley Road Birmingham West Midlands B16 8PE. Previous address: Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, May 2019
| capital
|
Free Download
|
(SH06) Cancellation of shares. Statement of Capital on 14th March 2019: 170.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
|
(SH03) Purchase of own shares
filed on: 3rd, May 2019
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 3rd, May 2019
| resolution
|
Free Download
|
(PSC02) Notification of a person with significant control 18th March 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th March 2019: 200.00 GBP
filed on: 19th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 18th March 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th August 2018. New Address: Crown House 123 Hagley Road Birmingham West Midlands B16 8LD. Previous address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 31st March 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd February 2018
filed on: 2nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th April 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(53 pages)
|
(SH01) Statement of Capital on 7th March 2017: 200.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th May 2017: 200.00 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th October 2015. New Address: Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA. Previous address: 193 Churchill Road Birmingham West Midlands B9 5NX
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 23rd December 2014 with full list of members
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 1st, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|