About

Registered Number: 04039370
Date of Incorporation: 24/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5HU

 

Bluebird Graphics Ltd was founded on 24 July 2000, it has a status of "Active". The companies directors are listed as Coalter, Matthew Alan, Whittington, James Benjamin Newton, Whittington, Jedd Thomas Newton, Shurey, Christine Ellen, Lenton, Christopher Howard, Shurey, Mark Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COALTER, Matthew Alan 29 February 2012 - 1
WHITTINGTON, James Benjamin Newton 29 February 2012 - 1
WHITTINGTON, Jedd Thomas Newton 29 February 2012 - 1
LENTON, Christopher Howard 29 February 2012 24 August 2018 1
SHUREY, Mark Steven 24 July 2000 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SHUREY, Christine Ellen 24 July 2000 10 July 2011 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 20 December 2018
SH03 - Return of purchase of own shares 29 October 2018
TM01 - Termination of appointment of director 19 October 2018
SH06 - Notice of cancellation of shares 12 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 04 October 2012
RESOLUTIONS - N/A 21 March 2012
SH06 - Notice of cancellation of shares 21 March 2012
SH03 - Return of purchase of own shares 21 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 05 September 2007
AAMD - Amended Accounts 16 April 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
AA - Annual Accounts 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 22 May 2002
225 - Change of Accounting Reference Date 05 April 2002
363s - Annual Return 01 November 2001
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 24 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.