About

Registered Number: 06818332
Date of Incorporation: 13/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 34 Wildmoor Mill Farm, Mill Lane, Bromsgrove, Worcestershire, B61 0BX,

 

Bluechip Cnc Ltd was registered on 13 February 2009 and has its registered office in Worcestershire. The current directors of this company are listed as Milner, Julie Eileen, Cooper, Mark James, Milner, Philip Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Mark James 13 February 2009 - 1
MILNER, Philip Charles 13 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Julie Eileen 14 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 20 November 2017
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 25 October 2017
CH03 - Change of particulars for secretary 25 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 21 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
NEWINC - New incorporation documents 13 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.