BLUE WILLOW DEVELOPMENTS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-12-29

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-12-30

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-09 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Kailash Desai as a director on 2021-11-07

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registered office address changed from 37 Wroxall Road Solihull B91 1DR England to Avon House Stratford Road Shirley Solihull B90 4AA on 2021-07-28

View Document

23/07/2123 July 2021 Certificate of change of name

View Document

23/07/2123 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY DESAI / 26/04/2019

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAILASH DESAI / 26/04/2019

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY DESAI / 01/01/2019

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR VINAY DESAI / 26/04/2019

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 509 WALSALL ROAD PERRY BARR BIRMINGHAM B42 2LT UNITED KINGDOM

View Document

10/12/1810 December 2018 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