About

Registered Number: 03952959
Date of Incorporation: 21/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 Thomas Street, Cirencester, Glos, GL7 2BD

 

Blueberry Wave Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Dixon, Nicolas William, Pilling, Dale John, Taylor, Richard Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Nicolas William 18 November 2016 - 1
PILLING, Dale John 19 July 2013 17 October 2014 1
TAYLOR, Richard Scott 18 November 2016 07 February 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 April 2020
CS01 - N/A 24 March 2020
PSC05 - N/A 24 March 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 07 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2019
PSC05 - N/A 12 April 2019
CS01 - N/A 02 April 2019
RESOLUTIONS - N/A 21 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 12 February 2019
SH01 - Return of Allotment of shares 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
PSC05 - N/A 12 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
PSC07 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
RESOLUTIONS - N/A 08 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 29 November 2016
SH08 - Notice of name or other designation of class of shares 29 November 2016
MR04 - N/A 18 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 18 April 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 21 October 2013
CH03 - Change of particulars for secretary 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 27 September 2013
RESOLUTIONS - N/A 07 August 2013
SH01 - Return of Allotment of shares 07 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 14 August 2009
RESOLUTIONS - N/A 06 June 2009
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
169 - Return by a company purchasing its own shares 17 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
RESOLUTIONS - N/A 01 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 April 2004
RESOLUTIONS - N/A 07 October 2003
RESOLUTIONS - N/A 07 October 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 11 July 2002
395 - Particulars of a mortgage or charge 07 June 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2009 Fully Satisfied

N/A

Debenture deed 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.