BLUESTONE RELOCATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

24/11/2424 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

03/03/243 March 2024 Change of details for Mrs Laura Jane Parr as a person with significant control on 2023-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL BS9 3QY UNITED KINGDOM

View Document

01/03/201 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE PARR / 03/08/2019

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE PARR / 03/08/2019

View Document

01/03/201 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE PARR / 03/08/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM SUITE 4, WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF ENGLAND

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 19 LYNDHURST ROAD BRISTOL BS9 3QY

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE CRAWFORD / 29/07/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MISS LAURA JANE CRAWFORD / 29/07/2018

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE CRAWFORD / 03/03/2018

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR JONATHAN CHADWICK PARR

View Document

08/06/168 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 31/03/14 STATEMENT OF CAPITAL GBP 8

View Document

22/02/1522 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR JONATHAN CHADWICK PARR

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

17/02/1417 February 2014 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