About

Registered Number: 05656648
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY

 

Founded in 2005, Blue Flag Construction Ltd have registered office in Colchester, it's status in the Companies House registry is set to "Active". Blue Flag Construction Ltd has 2 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Richard 18 April 2006 12 January 2012 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Sharon 16 December 2005 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
123 - Notice of increase in nominal capital 19 March 2007
287 - Change in situation or address of Registered Office 02 June 2006
225 - Change of Accounting Reference Date 02 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.