BLUEBIRD CARRIERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/05/162 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/12/1516 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOUWER / 13/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/05/145 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 APPOINTMENT TERMINATED, SECRETARY ABACUS ACCOUNTANTS

View Document

31/05/1031 May 2010 REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 21 EFFIE ROAD LONDON SW6 1EN UNITED KINGDOM

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOUWER / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM ABACUS ACCOUNTANTS 160-166 KENSINGTON HIGH STREET LONDON W8 7RG

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY TAX ETC LTD

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SUITE A 25 FLORAL ST LONDON WC2E 9DS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED ABACUS ACCOUNTANTS

View Document

22/09/0822 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOUWER / 28/02/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOUWER / 28/02/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOUWER / 29/02/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOUWER / 28/04/2008

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O TAX ETC 25 FLORAL ST LONDON WC2E 9DS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED TERRE D' IVOIRE LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 80 HAMILTON ROAD WIMBLEDON LONDON SW19 1JF

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 33 REGENT STREET CLYDESDALE BANK HOUSE PICCADILLY LONDON SW1Y 4ZT

View Document

19/07/0219 July 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

20/04/0120 April 2001 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