BLUESTONE INDUSTRIES LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Christopher James Mee on 2025-04-30

View Document

12/06/2512 June 2025 Registered office address changed from International House 64 Nile Street London N1 7SR England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2025-06-12

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

25/04/2225 April 2022 Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to 64 Nile Street London N1 7SR on 2022-04-25

View Document

25/04/2225 April 2022 Registered office address changed from 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Satisfaction of charge 070018930001 in full

View Document

03/12/213 December 2021 Registered office address changed from Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to International House 185 Tower Bridge Road London SE1 2UF on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Christopher James Mee on 2021-11-30

View Document

03/12/213 December 2021 Certificate of change of name

View Document

04/11/214 November 2021 All of the property or undertaking has been released from charge 070018930001

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070018930001

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MEE / 15/09/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY MARICA BABIC

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES MEE

View Document

01/09/091 September 2009 SECRETARY APPOINTED MARICA BABIC

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

26/08/0926 August 2009 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