BLUE BOAR CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

17/07/2517 July 2025 Director's details changed for Ms Katie Ann Woolliscroft on 2025-07-01

View Document

15/07/2515 July 2025 Director's details changed for Ms Charlotte Ruth Woolliscroft on 2025-07-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2020-10-31

View Document

02/08/212 August 2021 Cessation of Mr Ian Woolliscroft as a person with significant control on 2016-09-18

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR JACK ROBERT WOOLLISCROFT

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MS CHARLOTTE RUTH WOOLLISCROFT

View Document

10/07/2010 July 2020 SUB-DIVISION OF SHARES 25/06/2020

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MS KATIE ANN WOOLLISCROFT

View Document

10/07/2010 July 2020 SUB-DIVISION 25/06/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CESSATION OF IAN WOOLLISCROFT AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR IAN WOOLLISCROFT

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLISCROFT

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077068400001

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOLLISCROFT / 03/11/2015

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WOOLLISCROFT / 03/11/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM BURNT THORNS KILSBY LANE HILLMORTON RUGBY WARWICKSHIRE CV21 4PN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED LOW WATER LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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