BLULINE GLOUCESTERSHIRE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 Eastmoor Road Wakefield WF1 3RY England to Cadbury House Blackpole Road Blackpole East Worcester WR3 8SG on 2025-08-20

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

14/01/2514 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

22/12/2222 December 2022 Appointment of Mr Thomas Henry Ford as a director on 2022-12-13

View Document

22/12/2222 December 2022 Notification of Thomas Henry Ford as a person with significant control on 2022-12-13

View Document

20/10/2220 October 2022 Cessation of Melanie Claire Earnshaw as a person with significant control on 2022-09-13

View Document

20/10/2220 October 2022 Termination of appointment of Melanie Claire Earnshaw as a director on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES

View Document

19/03/2119 March 2021 CESSATION OF CHERYL LOUISE GODWIN AS A PSC

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHERYL GODWIN

View Document

18/03/2118 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNITED HOUSE UNIT 1 DE SALIS DRIVE HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QE

View Document

02/11/202 November 2020 DIRECTOR APPOINTED STEPHEN JAMES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

08/07/208 July 2020 CESSATION OF MICHAEL HARRISON AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRISON

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL LOUISE GODWIN

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY WHITE

View Document

07/03/197 March 2019 30/06/18 AUDITED ABRIDGED

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR MICHAEL HARRISON

View Document

09/10/189 October 2018 ADOPT ARTICLES 21/09/2018

View Document

02/10/182 October 2018 COMPANY NAME CHANGED GLOUCESTERSHIRE FEDERATION DISCRETIONARY HEALTH SCHEME LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LOUIUSE GODWIN / 27/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 DIRECTOR APPOINTED MS CHERYL LOUIUSE GODWIN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENNA PENDLE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 18/04/2018

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CESSATION OF NICHOLAS SMART AS A PSC

View Document

03/08/173 August 2017 CESSATION OF ALISTAIR CRAIG GRANDISON AS A PSC

View Document

03/08/173 August 2017 CESSATION OF NICHOLAS JON MOSEY AS A PSC

View Document

03/08/173 August 2017 CESSATION OF GUY DAMIAN KING AS A PSC

View Document

03/08/173 August 2017 CESSATION OF JAMIE HARRISON AS A PSC

View Document

03/08/173 August 2017 CESSATION OF RUSSELL YEOMANS AS A PSC

View Document

03/08/173 August 2017 CESSATION OF JENNA PENDLE AS A PSC

View Document

03/08/173 August 2017 CESSATION OF IAN ANTHONY WHITE AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RILEY

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA THOMPSON-TAYLOR

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR IAN ANTHONY WHITE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HALE

View Document

09/12/159 December 2015 25/11/15 NO MEMBER LIST

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR SIMON JONATHAN HALE

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS JENNA MICHELLE PENDLE

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY DE YOUNG

View Document

10/12/1410 December 2014 25/11/14 NO MEMBER LIST

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY DE YOUNG

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CALDWELL

View Document

17/09/1417 September 2014 PREVSHO FROM 30/11/2014 TO 30/06/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN PEARCE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information