About

Registered Number: 06612281
Date of Incorporation: 05/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: RILEY ACCOUNTING SOLUTIONS, Gable End Sparrow Hall Business Park, Leighton Road Edlesborough, Dunstable, Bedfordshire, LU6 2ES

 

Founded in 2008, Bluetulip Associates Ltd are based in Dunstable in Bedfordshire, it's status at Companies House is "Active". The companies directors are listed as Collins, Edward Patrick, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 05 June 2008 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Edward Patrick 01 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
CH01 - Change of particulars for director 13 March 2019
CH03 - Change of particulars for secretary 13 March 2019
PSC01 - N/A 13 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 31 March 2018
AA01 - Change of accounting reference date 19 September 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 June 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 24 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
AA - Annual Accounts 15 January 2010
AD01 - Change of registered office address 13 January 2010
CH01 - Change of particulars for director 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
CERTNM - Change of name certificate 11 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.