BLOOBERRY DESIGN LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/02/2514 February 2025 Liquidators' statement of receipts and payments to 2025-01-26

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Registered office address changed from Footsbarn House North Hill Launceston PL15 7PQ England to The Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-02-06

View Document

06/02/236 February 2023 Statement of affairs

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Resolutions

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 01/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 01/01/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 01/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 10/08/2020

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DEAN

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 10/08/2020

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR ROGER DEAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/08/1915 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY STASKEVICH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF TRACY MICHAELA STASKEVICH AS A PSC

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 06/12/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 20/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 20/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 30/06/2016

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 30/06/2016

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MS TRACY MICHAELA STASKEVICH / 30/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ELLEN MARY DEAN / 21/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM UNIT E WATCOMBE MANOR INGHAM LANE WATLINGTON OXFORDSHIRE OX49 5EB

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM THE LOFT ROBERT HOUSE STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU

View Document

28/08/1528 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/08/1417 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/08/1318 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/04/1328 April 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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