BLUEBROK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Plot 0 James Nasmyth Way Eccles Manchester M30 0SF on 2024-05-20

View Document

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

View Accounts

13/03/2413 March 2024 Current accounting period extended from 2023-10-29 to 2024-03-31

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Resolutions

View Document

02/08/232 August 2023 Notification of Michael Simon Cohen as a person with significant control on 2023-03-31

View Document

02/08/232 August 2023 Notification of Elizabeth Ann Cohen as a person with significant control on 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073291070002

View Document

31/01/1731 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 500000.00

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 October 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

29/10/1529 October 2015 Annual accounts for year ending 29 Oct 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COHEN

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

08/09/158 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COHEN / 28/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON COHEN / 28/08/2013

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

17/08/1117 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP UNITED KINGDOM

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAEME

View Document

27/10/1027 October 2010 27/10/10 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MARK COHEN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MICHAEL SIMON COHEN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS ELIZABETH ANN COHEN

View Document

28/07/1028 July 2010 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