BLUE GUIDES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Mark Nicholas Dudgeon as a secretary on 2025-05-01 |
09/05/259 May 2025 | Appointment of Peter Grace as a secretary on 2025-05-01 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Cessation of Paul Greatbatch as a person with significant control on 2023-03-31 |
22/09/2322 September 2023 | Cessation of Thomas Brinley Howells as a person with significant control on 2023-03-31 |
22/09/2322 September 2023 | Notification of Thomas Brinley Howells as a person with significant control on 2023-03-31 |
22/09/2322 September 2023 | Notification of Annabel Brindley Howells as a person with significant control on 2023-03-31 |
22/09/2322 September 2023 | Change of details for Mrs Annabel Brindley Howells as a person with significant control on 2023-03-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/02/1511 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWELLS / 02/02/2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/04/1416 April 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/02/1424 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
16/12/1316 December 2013 | STATEMENT OF COMPANY'S OBJECTS |
16/12/1316 December 2013 | ADOPT ARTICLES 02/12/2013 |
29/10/1329 October 2013 | SECRETARY APPOINTED MR MARK NICHOLAS DUDGEON |
29/10/1329 October 2013 | APPOINTMENT TERMINATED, SECRETARY PETER GRACE |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/03/1329 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL VINCENT GRACE / 01/12/2010 |
20/02/1220 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/05/103 May 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWELLS / 09/02/2010 |
03/05/103 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL VINCENT GRACE / 01/02/2010 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/03/0921 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/05/0531 May 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: FLOOR 26, ALPHA TOWER 26 SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1TT |
30/07/0430 July 2004 | SECRETARY RESIGNED |
30/07/0430 July 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
09/02/049 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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