BLUESTONE TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/134 March 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART WINEBERG / 01/12/2010

View Document

14/01/1114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WINEBERG / 01/12/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM HYDE FARM COTTGAE SAUNDERS LANE AWBRIDGE ROMSEY HAMPSHIRE SO51 0GP

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART WINEBERG / 29/12/2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: G OFFICE CHANGED 27/07/05 56 BEECHWOOD CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5PB

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 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