BLUENOWHERE LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
C/O HARRY ALDRIDGE
UNIT 36 88-90 HATTON GARDEN
LONDON
EC1N 8PN
ENGLAND

View Document

10/05/1310 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHRISTOPHER ALDRIDGE / 01/02/2012

View Document

18/04/1218 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM:
WILD HARRYS HAYES LANE
SLINFOLD
HORSHAM
WEST SUSSEX
RH13 0SL

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CURNOW FORD / 01/02/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 SAIL ADDRESS CREATED

View Document

28/03/1128 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM
WILD HARRYS
HAYES LANE SLINFOLD
HORSHAM
WEST SUSSEX
RH13 0SL

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALDRIDGE / 26/09/2007

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM:
BEEDINGS HOUSE, NUTBOURNE LANE NUTBOURNE, PULBOROUGH, WEST SUSSEX RH20 2HS

View Document

31/03/0731 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
5 ELMERS ROAD, OCKLEY, DORKING, SURREY RH5 5TL

View Document

19/05/0619 May 2006 ￯﾿ᄑ IC 3480/3150
28/02/06
￯﾿ᄑ SR 330@1=330

View Document

19/05/0619 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ￯﾿ᄑ NC 2000/4000
19/12/0

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED
19/12/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 ￯﾿ᄑ NC 1000/2000
22/04/0

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED
22/04/05

View Document

07/03/057 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

28/02/0528 February 2005 NC INC ALREADY ADJUSTED
04/02/05

View Document

21/02/0521 February 2005 ￯﾿ᄑ NC 100/1000
04/02/0

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 S80A AUTH TO ALLOT SEC 04/02/05

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM:
BEEDINGS HOUSE, NUTBOURNE LANE, NUTBOURNE, PULBOROUGH, WEST SUSSEX RH20 2HS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information