About

Registered Number: 05057239
Date of Incorporation: 26/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 24 James Street West, Bath, BA1 2BT,

 

Having been setup in 2004, Blue Seventy Europe Ltd have registered office in Bath, it's status is listed as "Active". The current directors of the company are listed as Moxey, Timothy, Nicolson, Lee Nicole, Nicolson, Trevor John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOXEY, Timothy 26 February 2004 - 1
NICOLSON, Lee Nicole 01 February 2006 - 1
NICOLSON, Trevor John 30 December 2006 10 June 2011 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 27 February 2019
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 10 July 2013
SH01 - Return of Allotment of shares 10 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 10 May 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 31 March 2006
MEM/ARTS - N/A 06 February 2006
CERTNM - Change of name certificate 01 February 2006
225 - Change of Accounting Reference Date 27 January 2006
AA - Annual Accounts 10 January 2006
225 - Change of Accounting Reference Date 30 June 2005
363a - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.