About

Registered Number: 02215680
Date of Incorporation: 01/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Mills Bakery Building Royal William Yard, Stone House, Plymouth, Devon, PL1 3RP

 

Bluestone360 Ltd was founded on 01 February 1988, it's status in the Companies House registry is set to "Active". The company has 3 directors listed in the Companies House registry. We do not know the number of employees at Bluestone360 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYFFIN, Stephen Eric David N/A - 1
WALSHE, Dominic 31 January 2019 - 1
BRAITHWAITE-SMITH, Gavin 01 October 2009 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 11 June 2018
PSC01 - N/A 29 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 04 April 2017
MR04 - N/A 17 March 2017
MR04 - N/A 24 February 2017
MR01 - N/A 23 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 21 August 2013
MR01 - N/A 02 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 07 April 2010
AP01 - Appointment of director 15 December 2009
AD01 - Change of registered office address 08 December 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
225 - Change of Accounting Reference Date 16 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 December 2008
MEM/ARTS - N/A 24 July 2008
CERTNM - Change of name certificate 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
123 - Notice of increase in nominal capital 16 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 05 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2005
353 - Register of members 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 16 August 2004
287 - Change in situation or address of Registered Office 27 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
363s - Annual Return 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
RESOLUTIONS - N/A 07 October 1997
RESOLUTIONS - N/A 07 October 1997
123 - Notice of increase in nominal capital 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 19 July 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 06 July 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
395 - Particulars of a mortgage or charge 29 August 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
PUC 5 - N/A 13 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1988
288 - N/A 10 February 1988
288 - N/A 10 February 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

Rent deposit deed 27 July 2004 Fully Satisfied

N/A

Debenture 22 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.