BLUESTONES GARDEN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PANTHERA LIMITED / 21/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
THE MANOR, MAIN STREET
GROVE
WANTAGE
OXON
OX12 7JJ

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MAY

View Document

02/04/142 April 2014 DIRECTOR APPOINTED SARA THERESE SOUTHEY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WAGG

View Document

02/04/142 April 2014 COMPANY NAME CHANGED BEES CLEAN SERVICES LIMITED
CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR GARY JOHN MAY

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAELA ROSS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS VICTORIA CLARE WAGG

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED BEES CLEANING SERVICES LIMITED
CERTIFICATE ISSUED ON 19/03/13

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY WAGG

View Document

18/03/1318 March 2013 COMPANY NAME CHANGED CLOS DU MARQUIS (TRAITTEUR) LIMITED
CERTIFICATE ISSUED ON 18/03/13

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS MICHAELA ROSS

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GLANIS MARQUIS

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PANTHERA LIMITED / 01/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLANIS ANN MARQUIS / 01/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WAGG / 01/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 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