BLUEPRINT DESIGN ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
16/03/2416 March 2024 | Application to strike the company off the register |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
08/06/238 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-24 with updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-24 with updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | 24/10/15 NO CHANGES |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL WESTMACOTT / 05/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA CHRISTINE BENSON / 01/10/2013 |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/11/1118 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/04/1122 April 2011 | REGISTERED OFFICE CHANGED ON 22/04/2011 FROM 1 ST JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ |
04/01/114 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL WESTMACOTT / 04/11/2009 |
05/11/095 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/11/0714 November 2007 | SECRETARY'S PARTICULARS CHANGED |
14/11/0714 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/11/043 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 17 MULLINS CLOSE WELLS SOMERSET BA5 2EX |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/12/032 December 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/12/0014 December 2000 | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/10/9929 October 1999 | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
22/01/9922 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
30/10/9830 October 1998 | RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS |
09/04/989 April 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
25/11/9725 November 1997 | NEW DIRECTOR APPOINTED |
25/11/9725 November 1997 | NEW SECRETARY APPOINTED |
25/11/9725 November 1997 | SECRETARY RESIGNED |
25/11/9725 November 1997 | DIRECTOR RESIGNED |
24/10/9724 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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