BLUECROW PROJECTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

14/04/2414 April 2024 Statement of affairs

View Document

14/04/2414 April 2024 Registered office address changed from 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-04-14

View Document

14/04/2414 April 2024 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Director's details changed for Mr Harry Taylor on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Si-One Parsons Green St Ives Cambridgeshire PE27 4AA England to 1 Cabot House Compass Point Business Park St. Ives Cambridgeshire PE27 5JL on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Simon Charles Taylor on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Simon Charles Taylor on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mrs Nadine Taylor on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Jon Cordell on 2023-10-19

View Document

17/07/2317 July 2023 Director's details changed for Mr Simon Charles Taylor on 2023-07-17

View Document

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

View Accounts

28/06/2328 June 2023 Appointment of Mr Jon Cordell as a director on 2023-06-15

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 15 GORE TREE ROAD HEMINGFORD GREY HUNTINGDON PE28 9BP ENGLAND

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MRS NADINE TAYLOR

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR HARRY TAYLOR

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMINGS

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CUMMINGS / 09/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CUMMINGS / 09/11/2016

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

02/01/152 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUMMINGS / 01/12/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CUMMINGS / 24/06/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR JOHN MICHAEL CUMMINGS

View Document

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES TAYLOR / 08/12/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 3 THE DRIVE JUBILEE HOUSE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CROW

View Document

07/04/097 April 2009 DIRECTOR APPOINTED SIMON CHARLES TAYLOR

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM SORRENTO QUEENBOROUGH GREAT NOTLEY ESSEX CM77 8QD

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ROBERT ANDREW CROW

View Document

09/12/089 December 2008 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