BLUE CIRCLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Paul Francis William Cottrell as a director on 2024-07-26

View Document

06/06/246 June 2024 Change of details for Tarmac Cement and Lime Limited as a person with significant control on 2024-05-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of John Dalton as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Seamus Lynch as a director on 2023-08-02

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

15/12/2215 December 2022 Appointment of Mr Seamus Lynch as a director on 2022-11-21

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

12/09/2212 September 2022 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARMAC CEMENT AND LIME LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

11/02/1611 February 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE TARMAC DIRECTORS (UK) LIMITED / 27/08/2015

View Document

28/08/1528 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE JANSE VAN RENSBURG / 01/07/2014

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

29/01/1429 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 15/04/2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JEAN-PIERRE JANSE VAN RENSBURG

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMMS

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LANYON

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM GRANITE HOUSE, GRANITE WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PL

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ADOPT ARTICLES 24/04/2013

View Document

15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 15/04/2013

View Document

15/04/1315 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 15/04/2013

View Document

02/04/132 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFARGE DIRECTORS (UK) LIMITED / 28/03/2013

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 28/03/2013

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARIE-CECILE COLLIGNON

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

04/02/114 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

08/11/108 November 2010 DIRECTORS CONFLICT OF INTEREST 02/10/2010

View Document

08/11/108 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/07/1013 July 2010 TERMINATE DIR APPOINTMENT PETER WILLIAM JOSEPH MILLS

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM

View Document

14/01/1014 January 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMMS / 01/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

27/09/0127 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/11/9730 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/08/952 August 1995 ADOPT MEM AND ARTS 01/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/10/9410 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/936 January 1993 SECRETARY RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 COMPANY NAME CHANGED BLUE CIRCLE SITTINGBOURNE ESTATE S LIMITED CERTIFICATE ISSUED ON 23/11/89

View Document

22/11/8922 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/89

View Document

29/10/8929 October 1989 REGISTERED OFFICE CHANGED ON 29/10/89 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BH

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ADOPT MEM AND ARTS 15/02/89

View Document

02/11/882 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: PORTLAND HOUSE ALDERMASTON BERKSHIRE RG7 4HP

View Document

09/10/879 October 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

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