BLUEBERRY PUBLISHING LTD

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Secretary's details changed for Ms Lynne Martin Mcdonald on 2020-08-08

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 42 ALEXANDRA ROAD 42 ALEXANDRA ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0RR ENGLAND

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE MARTIN MCDONALD / 23/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM UNIT 11 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM UNIT 7 BROCKLANDS FARM WEST MEON WEST MEON PETERSFIELD HAMPSHIRE GU32 1JN ENGLAND

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM UNIT 11 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MS LYNNE MARTIN MCDONALD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER ERTLE-RICKARD

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 4 EAMES COTTAGES EAST MEON PETERSFIELD HAMPSHIRE GU32 1QG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR PAUL ANTHONY GARDNER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ERTLE-RICKARD

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW GARDNER

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MRS JENNIFER ANNE ERTLE-RICKARD

View Document

01/07/141 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS JENNIFER ANNE ERTLE-RICKARD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O CAVERSHAM FINANCIAL MANAGEMENT 89 ST. PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DP ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/06/125 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 149 HIGH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0EB UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GARDNER / 30/05/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM THE WHITE COTTAGE PARKERS LANE MAIDENS GREEN BRACKNELL BERKSHIRE RG42 6LE

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 8 SPENCER GARDENS ENGLEFIELD GREEN SURREY TW20 0JN

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 COMPANY NAME CHANGED P A G ASSOCIATES LIMITED CERTIFICATE ISSUED ON 06/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 1 GODOLPHIN ROAD SEER GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2XQ

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: PARK HOUSE 1 HEDGERLEY LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7NP

View Document

16/06/0016 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company