BLUE BOAR CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Confirmation statement made on 2025-07-15 with updates |
17/07/2517 July 2025 | Director's details changed for Ms Katie Ann Woolliscroft on 2025-07-01 |
15/07/2515 July 2025 | Director's details changed for Ms Charlotte Ruth Woolliscroft on 2025-07-01 |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-15 with updates |
24/05/2324 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Micro company accounts made up to 2020-10-31 |
02/08/212 August 2021 | Cessation of Mr Ian Woolliscroft as a person with significant control on 2016-09-18 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
13/07/2013 July 2020 | DIRECTOR APPOINTED MR JACK ROBERT WOOLLISCROFT |
13/07/2013 July 2020 | DIRECTOR APPOINTED MS CHARLOTTE RUTH WOOLLISCROFT |
10/07/2010 July 2020 | SUB-DIVISION OF SHARES 25/06/2020 |
10/07/2010 July 2020 | DIRECTOR APPOINTED MS KATIE ANN WOOLLISCROFT |
10/07/2010 July 2020 | SUB-DIVISION 25/06/20 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CESSATION OF IAN WOOLLISCROFT AS A PSC |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR IAN WOOLLISCROFT |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
12/10/1712 October 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WOOLLISCROFT |
13/09/1713 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/08/1631 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077068400001 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOLLISCROFT / 03/11/2015 |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WOOLLISCROFT / 03/11/2015 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM BURNT THORNS KILSBY LANE HILLMORTON RUGBY WARWICKSHIRE CV21 4PN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/08/1419 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1224 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
08/05/128 May 2012 | CURREXT FROM 31/07/2012 TO 31/10/2012 |
27/07/1127 July 2011 | COMPANY NAME CHANGED LOW WATER LIMITED CERTIFICATE ISSUED ON 27/07/11 |
27/07/1127 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/07/1115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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