BLUEPRINT CONSTRUCTION & TELECOMS LTD

Company Documents

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

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT WILLIAMS / 10/07/2012

View Document

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

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

View Accounts

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM
THE COACH HOUSE OLD BRISTOL ROAD
WOODFORD
BERKELEY
GLOS
GL13 9JU
ENGLAND

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT WILLIAMS / 18/02/2013

View Document

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR LEE STEPHEN MERRITT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 33 CLARENCE ROAD STAPLE HILL BRISTOL BS16 5ST ENGLAND

View Document

10/07/1210 July 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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