Bluelimit Developments Ltd was founded on 18 March 1987 and has its registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for Bluelimit Developments Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINFIELD, Deborah Lyn | 31 March 1997 | - | 1 |
WINFIELD, David | N/A | 31 March 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
PSC04 - N/A | 12 August 2020 | |
PSC04 - N/A | 12 August 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 25 September 2019 | |
MR04 - N/A | 20 August 2019 | |
MR04 - N/A | 20 August 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AD01 - Change of registered office address | 30 October 2017 | |
CS01 - N/A | 28 September 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 19 November 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AD01 - Change of registered office address | 23 July 2014 | |
AA - Annual Accounts | 30 March 2014 | |
AD01 - Change of registered office address | 19 November 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 16 March 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH03 - Change of particulars for secretary | 18 September 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AD01 - Change of registered office address | 25 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 26 April 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
363s - Annual Return | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 20 February 2007 | |
363s - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 16 August 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 26 September 2003 | |
363s - Annual Return | 28 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
AA - Annual Accounts | 12 September 2002 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 19 September 2001 | |
287 - Change in situation or address of Registered Office | 24 April 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 20 September 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 25 August 1998 | |
287 - Change in situation or address of Registered Office | 16 March 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 29 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 1996 | |
363s - Annual Return | 30 September 1996 | |
AA - Annual Accounts | 07 March 1996 | |
363s - Annual Return | 22 September 1995 | |
AA - Annual Accounts | 12 January 1995 | |
363s - Annual Return | 19 October 1994 | |
AA - Annual Accounts | 13 April 1994 | |
363s - Annual Return | 02 December 1993 | |
AA - Annual Accounts | 26 March 1993 | |
395 - Particulars of a mortgage or charge | 02 December 1992 | |
395 - Particulars of a mortgage or charge | 01 December 1992 | |
363s - Annual Return | 09 October 1992 | |
287 - Change in situation or address of Registered Office | 09 January 1992 | |
AA - Annual Accounts | 09 January 1992 | |
363a - Annual Return | 03 October 1991 | |
AA - Annual Accounts | 13 November 1990 | |
363 - Annual Return | 13 November 1990 | |
AA - Annual Accounts | 30 January 1990 | |
AA - Annual Accounts | 30 January 1990 | |
DISS40 - Notice of striking-off action discontinued | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 1989 | |
288 - N/A | 23 August 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 July 1987 | |
288 - N/A | 19 March 1987 | |
NEWINC - New incorporation documents | 18 March 1987 | |
CERTINC - N/A | 18 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 March 2011 | Outstanding |
N/A |
Legal charge | 04 December 2007 | Outstanding |
N/A |
Deed of charge | 19 February 2007 | Outstanding |
N/A |
Legal charge | 24 November 1992 | Fully Satisfied |
N/A |
Debenture | 24 November 1992 | Fully Satisfied |
N/A |