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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2012 | Outstanding |
N/A |