BLUESTONE INDUSTRIES LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-08-26 with updates |
| 12/06/2512 June 2025 | Director's details changed for Mr Christopher James Mee on 2025-04-30 |
| 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 |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-08-26 with no updates |
| 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 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 11/12/2111 December 2021 | Satisfaction of charge 070018930001 in full |
| 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 |
| 03/12/213 December 2021 | Director's details changed for Mr Christopher James Mee on 2021-11-30 |
| 03/12/213 December 2021 | Certificate of change of name |
| 04/11/214 November 2021 | All of the property or undertaking has been released from charge 070018930001 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-08-26 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
| 01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070018930001 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/10/156 October 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
| 16/09/1416 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MEE / 15/09/2014 |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/09/1324 September 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/09/112 September 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/09/1016 September 2010 | APPOINTMENT TERMINATED, SECRETARY MARICA BABIC |
| 16/09/1016 September 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
| 07/09/097 September 2009 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
| 01/09/091 September 2009 | DIRECTOR APPOINTED CHRISTOPHER JAMES MEE |
| 01/09/091 September 2009 | SECRETARY APPOINTED MARICA BABIC |
| 27/08/0927 August 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER |
| 26/08/0926 August 2009 | 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