(CH01) On Saturday 10th September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064128400002, created on Thursday 29th March 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Tuesday 3rd April 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 30th October 2013
capital
|
|
(AP01) New director appointment on Thursday 15th August 2013.
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th October 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th October 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Wednesday 2nd November 2011) of a secretary
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th October 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th October 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 29th October 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th October 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 17th August 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 11th December 2008 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed blutex properties LIMITEDcertificate issued on 07/03/08
filed on: 4th, March 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 1st, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 1st November 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 1st November 2007 New secretary appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 1st November 2007 New secretary appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 1st November 2007 New director appointed
filed on: 1st, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Director resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(14 pages)
|