BLUEVALE ESTATES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

09/07/249 July 2024 Change of details for Mr Derek Richardson as a person with significant control on 2023-12-01

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Derek Richardson on 2024-07-01

View Document

02/04/242 April 2024 Registered office address changed from 1st Floor, Office 3 49 - 51 North Hill Plymouth PL4 8HB England to 1st Floor, Office 3, 49-51 North Hill Plymouth PL4 8HB on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 16 the Grand Westgate Street Cardiff CF10 1AR Wales to 1st Floor, Office 3 49 - 51 North Hill Plymouth PL4 8HB on 2024-04-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Registered office address changed from 73 Greville Road Bristol BS3 1LE England to 16 the Grand Westgate Street Cardiff CF10 1AR on 2023-01-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 35 CANFORD LANE BRISTOL BS9 3DQ ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/07/15 STATEMENT OF CAPITAL GBP 200000

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/10/1531 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 49 WINDSOR ROAD PENARTH CF64 1JE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARDSON / 01/01/2015

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY TARA RICHARDSON

View Document

02/10/142 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARDSON / 10/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 2ND FLOOR 87 GLEBE STREET PENARTH CF64 1EF

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 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