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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2009 | Fully Satisfied |
N/A |
Debenture deed | 31 May 2002 | Fully Satisfied |
N/A |