BLUE WEB RETAIL LTD

Company Documents

DateDescription
16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

28/04/2328 April 2023 Statement of affairs

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of a voluntary liquidator

View Document

28/04/2328 April 2023 Registered office address changed from Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-04-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

10/03/2310 March 2023 Change of details for Unified Retail Group Limited as a person with significant control on 2022-11-25

View Document

07/03/237 March 2023 Change of details for Unified Retail Group Limited as a person with significant control on 2023-03-01

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Satisfaction of charge 061519550002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/12/214 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED BLUE WEB RETAIL LTD CERTIFICATE ISSUED ON 18/11/19

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061519550003

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PECK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061519550003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR HENRY PECK / 12/03/2018

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 4 ST. MARGARETS WAY STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 6EB

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / UNIFIED RETAIL GROUP LIMITED / 17/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR HENRY PECK / 06/11/2017

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061519550002

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061519550001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATARINA LUCAS / 10/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAYDN LUCAS / 10/03/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR HENRY PECK / 17/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAYDN LUCAS / 06/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR HENRY PECK / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HAYDN LUCAS / 01/06/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR HENRY PECK / 26/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 30/03/14 STATEMENT OF CAPITAL GBP 80000

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR MATTHEW ARTHUR HENRY PECK

View Document

16/04/1416 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1416 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 80000

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061519550001

View Document

04/04/144 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM UNIT 2 TOWER SQUARE HUNTINGDON CAMBRIDGESHIRE PE29 7DT UNITED KINGDOM

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 50000

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED BLUE HERBS LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM NORFOLK HOUSE 4 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5AF

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 4 JACKSON WALK, KINGS RIPTON PARK, SAPLEY HUNTINGDON CAMBRIDGESHIRE PE28 2GE

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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