Blue Retail Ltd was registered on 09 December 2004 and has its registered office in Bury, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 01 October 2015 | - | 1 |
BATCHELOR, Andrew John | 24 September 2014 | 01 October 2015 | 1 |
BRISLEY, Jane Marie | 18 May 2012 | 24 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 19 December 2018 | |
CH01 - Change of particulars for director | 13 December 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 December 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
PSC02 - N/A | 11 February 2018 | |
PSC09 - N/A | 09 February 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 21 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2017 | |
RESOLUTIONS - N/A | 31 May 2017 | |
CS01 - N/A | 21 December 2016 | |
CH01 - Change of particulars for director | 09 December 2016 | |
CH01 - Change of particulars for director | 09 December 2016 | |
AA - Annual Accounts | 26 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2016 | |
CH01 - Change of particulars for director | 24 May 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AP03 - Appointment of secretary | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AUD - Auditor's letter of resignation | 08 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 15 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
AP04 - Appointment of corporate secretary | 23 January 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 December 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 December 2012 | |
MISC - Miscellaneous document | 03 December 2012 | |
CC04 - Statement of companies objects | 17 September 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP01 - Appointment of director | 22 June 2012 | |
AP03 - Appointment of secretary | 22 June 2012 | |
SH01 - Return of Allotment of shares | 18 June 2012 | |
TM01 - Termination of appointment of director | 18 June 2012 | |
AD01 - Change of registered office address | 18 June 2012 | |
RESOLUTIONS - N/A | 06 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 06 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 11 August 2011 | |
SH01 - Return of Allotment of shares | 16 June 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
TM02 - Termination of appointment of secretary | 31 January 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AD01 - Change of registered office address | 17 December 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
363a - Annual Return | 09 January 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
225 - Change of Accounting Reference Date | 19 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2004 | |
NEWINC - New incorporation documents | 09 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 June 2005 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 10 June 2005 | Fully Satisfied |
N/A |