BLUEMARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Registered office address changed from Suite 2 Ground Floor, Brook Court Whittington Hall Worcester WR5 2ZX England to Suite 2 Brook Court Whittington Road Worcester WR5 2RX on 2025-01-16

View Document

03/01/253 January 2025 Registered office address changed from 3 Apex Park Wainwright Road Worcester WR4 9FN to Suite 2 Ground Floor, Brook Court Whittington Hall Worcester WR5 2ZX on 2025-01-03

View Document

23/12/2423 December 2024 Registration of charge 055668640004, created on 2024-12-20

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Registration of charge 055668640003, created on 2022-02-01

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEIL CHANDLER / 19/09/2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN NEIL CHANDLER / 19/09/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
3 APEX PARK
WAINWRIGHT ROAD
WORCESTER
WR4 9FA
UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES COLE / 19/09/2013

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM LIONCOURT HOUSE 3 ROMAN WAY BUSINESS CENTRE 3 ROMAN WAY DROITWICH WORCESTERSHIRE WR9 9AJ

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/11/1019 November 2010 CURREXT FROM 31/03/2010 TO 31/03/2011

View Document

14/10/1014 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY STUART KING

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX

View Document

17/02/1017 February 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED COLIN NEIL CHANDLER

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED COLIN JAMES COLE

View Document

17/02/1017 February 2010 SECRETARY APPOINTED COLIN NEIL CHANDLER

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BATES

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHORTLAND

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILLS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART KING

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR STUART THOMAS AYLWARD KING

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MARK SILLS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 42 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3DX

View Document

19/09/0519 September 2005 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