BLUEBIRD CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR KEVIN JONES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

01/11/181 November 2018 TERMINATE SEC APPOINTMENT

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MCDONALD

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS ELIZABETH JONES

View Document

31/10/1831 October 2018 SECRETARY APPOINTED MRS ELIZABETH JONES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JONES

View Document

31/10/1831 October 2018 CESSATION OF ANDREW ROBERT MCDONALD AS A PSC

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DONALD

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

29/06/1829 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 DIRECTOR APPOINTED MR PETER GALLOWAY DONALD

View Document

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MRS RHONA MCDONALD

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR ANDREW ROBERT MCDONALD

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ANDREW ROBERT MCDONALD

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DONALD

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY PETER DONALD

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR PETER GALLOWAY DONALD

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR PETER GALLOWAY DONALD

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR RHONA MCDONALD

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCDONALD

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MCDONALD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA ELIZABETH THOMSON MCDONALD / 20/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MCDONALD / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MCDONALD / 20/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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