BLULINE WEST YORKSHIRE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewCessation of Craig Douglas Nicholls as a person with significant control on 2025-08-31

View Document

01/09/251 September 2025 NewTermination of appointment of Craig Douglas Nicholls as a director on 2025-08-31

View Document

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

13/01/2513 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 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

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

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

02/02/242 February 2024 Cessation of Alistair Craig Grandison as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Alistair Craig Grandison as a director on 2024-01-31

View Document

11/12/2311 December 2023 Appointment of Mr Ikram Ullah Ditta as a director on 2023-12-01

View Document

11/12/2311 December 2023 Notification of Ikram Ullah Ditta as a person with significant control on 2023-12-01

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

20/10/2220 October 2022 Notification of Craig Douglas Nicholls as a person with significant control on 2022-09-13

View Document

20/10/2220 October 2022 Appointment of Mr Craig Douglas Nicholls 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

08/02/228 February 2022 Termination of appointment of Guy Damian King as a director on 2021-12-14

View Document

08/02/228 February 2022 Appointment of Mr Christopher Henry Bentley as a director on 2021-12-14

View Document

08/02/228 February 2022 Cessation of Guy Damian King as a person with significant control on 2021-12-14

View Document

08/02/228 February 2022 Notification of Christopher Henry Bentley as a person with significant control on 2021-12-14

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

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

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

10/07/1910 July 2019 CESSATION OF NICHOLAS SMART AS A PSC

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR BRIAN JAMES BOOTH

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES BOOTH

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 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOSEY

View Document

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

View Document

20/09/1820 September 2018 ADOPT ARTICLES 24/07/2018

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED WEST YORKSHIRE FEDERATION DISCRETIONARY HEALTH SCHEME LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMART

View Document

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

View Accounts

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

View Document

01/05/181 May 2018 ADOPT ARTICLES 02/08/2017

View Document

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

View Document

18/08/1718 August 2017 ADOPT ARTICLES 02/08/2017

View Document

02/08/172 August 2017 CESSATION OF SARAH CAROL JOHNSON AS A PSC

View Document

02/08/172 August 2017 CESSATION OF JAMIE HARRISON AS A PSC

View Document

02/08/172 August 2017 CESSATION OF IAN ANTHONY WHITE AS A PSC

View Document

02/08/172 August 2017 CESSATION OF JENNA PENDLE AS A PSC

View Document

02/08/172 August 2017 CESSATION OF RUSSELL YEOMANS AS A PSC

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR GUY DAMIAN KING

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MALONEY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

01/04/161 April 2016 20/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY GARY MALONEY

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MR NICHOLAS JON MOSEY

View Document

20/10/1520 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

24/03/1524 March 2015 20/03/15 NO MEMBER LIST

View Document

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

View Document

17/09/1417 September 2014 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR NICHOLAS JON MOSEY

View Document

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

View Accounts

25/04/1425 April 2014 SECRETARY APPOINTED MR GARY MALONEY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON GELDER

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY SIMON GELDER

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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