BROWNFIELD BLUE LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 11 MOSSVILLE GARDENS MORDEN SM4 4DG ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 2 BLUEBELL WALK CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4DA ENGLAND

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DA CUNHA REGO / 30/04/2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 18 ST. DAVIDS WALK HARTLEPOOL DURHAM TS26 0UL

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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