BLUEPRINT INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-06-30 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
19/07/2419 July 2024 | Termination of appointment of Theresa Mary Day as a director on 2024-07-11 |
19/07/2419 July 2024 | Termination of appointment of Robert Antony John Day as a director on 2024-07-11 |
19/07/2419 July 2024 | Cessation of Theresa Mary Day as a person with significant control on 2024-07-11 |
19/07/2419 July 2024 | Cessation of Robert Antony John Day as a person with significant control on 2024-07-11 |
19/07/2419 July 2024 | Termination of appointment of Robert Antony John Day as a secretary on 2024-07-11 |
19/07/2419 July 2024 | Notification of Blueprint Interiors Holdings Limited as a person with significant control on 2024-07-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-06-30 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE SPROSTON / 20/12/2019 |
26/06/2026 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CHLOE SPROSTON / 20/12/2019 |
20/08/1920 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MISS CHLOE VICKERS / 26/09/2016 |
14/05/1914 May 2019 | ADOPT ARTICLES 04/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/11/1714 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE VICKERS / 09/06/2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY JOHN DAY / 10/09/2014 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARY DAY / 10/09/2014 |
14/07/1514 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
14/07/1514 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTONY JOHN DAY / 10/09/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/07/1422 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BIDDLES / 25/03/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/07/132 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE VICKERS / 02/01/2013 |
28/06/1328 June 2013 | PREVEXT FROM 31/12/2012 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/07/1211 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1113 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/12/109 December 2010 | DIRECTOR APPOINTED MISS CHLOE VICKERS |
09/12/109 December 2010 | DIRECTOR APPOINTED MRS RACHEL BIDDLES |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY JOHN DAY / 01/07/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARY DAY / 01/07/2010 |
01/07/091 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/07/0614 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0529 June 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/06/0428 June 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU |
08/07/038 July 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: REGENT HOUSE CLINTON AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AZ |
09/05/039 May 2003 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
13/08/0213 August 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUEPRINT INTERIORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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