About

Registered Number: 05055354
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Hounsell Building, North Mills Trading Estate, Bridport, Dorset, DT6 3BE,

 

Blueprint Dental Equipment Ltd was established in 2004, it's status at Companies House is "Active". The business has 3 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 06 April 2005 - 1
MIR, Sharaz Hussain 25 February 2004 - 1
BOWLER, Sean Timothy Charles 25 February 2004 28 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
RESOLUTIONS - N/A 28 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2020
SH19 - Statement of capital 28 April 2020
CAP-SS - N/A 28 April 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 August 2019
AD01 - Change of registered office address 24 April 2019
MR01 - N/A 08 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 05 September 2017
PSC07 - N/A 05 September 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 10 March 2017
MR01 - N/A 20 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
363s - Annual Return 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
225 - Change of Accounting Reference Date 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

A registered charge 15 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.