BLEU STAR LAND AND DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from Forest Park Forest Road Hartwell Northamptonshire NN7 2EZ England to Forest Park Forest Road Hartwell Northampton NN7 2FA on 2022-10-13

View Document

10/10/2210 October 2022 Secretary's details changed for Mr Gavin Graham Warren on 2022-10-03

View Document

10/10/2210 October 2022 Director's details changed for Mr Gavin Graham Warren on 2022-10-03

View Document

10/10/2210 October 2022 Director's details changed for Mrs Nicola Jane Warren on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY DAWN PARFITT

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE WARREN

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PARFITT / 01/07/2012

View Document

26/02/1426 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DAWN PARFITT / 01/07/2012

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES PARFITT / 29/07/2011

View Document

22/02/1322 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DAWN PARFITT / 29/07/2011

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES PARFITT / 29/07/2011

View Document

27/02/1227 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

27/02/1227 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DAWN PARFITT / 29/07/2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GRAHAM WARREN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DAWN PARFITT / 15/02/2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES PARFITT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WARREN / 15/02/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 43 HIGH STREET, ROADE, NORTHAMPTONSHIRE, NN7 2NW

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 44 HIGH STREET, ROADE, NORTHAMPTONSHIRE, NN7 2NW

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: SOVEREIGN HOUSE, 7 STATION ROAD, KETTERING, NORTHAMPTONSHIRE NN15 7HH

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED BLEU STAR LAND AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

01/05/041 May 2004 COMPANY NAME CHANGED WRF0014 LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

05/02/045 February 2004 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