About

Registered Number: 03765655
Date of Incorporation: 06/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Founded in 1999, Blue Chip Distribution Ltd have registered office in Exeter, it's status at Companies House is "Active". There are 2 directors listed as Norman, Deborah Alison, Norman, Heather Grace for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NORMAN, Deborah Alison 15 October 2001 01 February 2004 1
NORMAN, Heather Grace 06 May 1999 15 October 2001 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 April 2019
AA - Annual Accounts 08 November 2018
PSC04 - N/A 26 June 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 24 April 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 24 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 27 May 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 16 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 July 2004
CERTNM - Change of name certificate 05 May 2004
225 - Change of Accounting Reference Date 16 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 21 May 2002
RESOLUTIONS - N/A 30 October 2001
RESOLUTIONS - N/A 30 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 29 May 2001
DISS40 - Notice of striking-off action discontinued 06 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 02 March 2001
287 - Change in situation or address of Registered Office 08 November 2000
GAZ1 - First notification of strike-off action in London Gazette 31 October 2000
287 - Change in situation or address of Registered Office 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.