TRADING AT THE BLUECOAT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mr Peter Malcolm Mearns on 2025-02-15

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

22/11/2422 November 2024 Termination of appointment of Melanie Lewis as a director on 2024-06-03

View Document

22/05/2422 May 2024 Termination of appointment of Ian Paul Spink as a director on 2024-05-13

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORBETT

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY SALVONI

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BREWITT

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS KELLY SUSAN SALVONI

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARC COLLETT

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR ROBERT EDWARD CORBETT

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN MAHON

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR UPTON

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECTION 517

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR DAVID CHARLES BREWITT

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MARK HOWARD HOBBS

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED IAN PAUL SPINK

View Document

18/11/0918 November 2009 CHANGE OF NAME 01/10/2009

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED BRAND NEW CO (418) LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED ALASTAIR DAVID UPTON

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM MACE & JONES PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MARC COLLETT

View Document

17/11/0917 November 2009 SECRETARY APPOINTED STEPHEN CHARLES MAHON

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL RAFTERY

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON

View Document

16/11/0916 November 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0920 February 2009 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