About

Registered Number: 03788467
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Tomswood, Christchurch Road, Virginia Water, GU25 4RW,

 

Based in Virginia Water, Bluewater Investments Ltd was founded on 11 June 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Sandhu, Harjinder Kaur, Sandhu, Davinder Singh, Sandhu, Jasjit Singh, Sandhu, Harjinder, Sandhu, Harjinder Kaur are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Davinder Singh 12 June 1999 - 1
SANDHU, Jasjit Singh 07 September 2020 - 1
SANDHU, Harjinder Kaur 28 November 2011 05 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Harjinder Kaur 22 August 2013 - 1
SANDHU, Harjinder 12 June 1999 05 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 20 January 2020
CS01 - N/A 10 February 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 20 February 2018
CS01 - N/A 19 January 2018
SH01 - Return of Allotment of shares 18 January 2018
PSC01 - N/A 02 November 2017
PSC04 - N/A 02 November 2017
CS01 - N/A 02 November 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
AD01 - Change of registered office address 25 September 2017
MR04 - N/A 21 February 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 18 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 13 December 2016
MR04 - N/A 12 December 2016
MR04 - N/A 12 December 2016
MR01 - N/A 06 December 2016
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
MR04 - N/A 05 December 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 05 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 26 October 2014
MR01 - N/A 24 May 2014
MR01 - N/A 24 May 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
MR04 - N/A 28 February 2014
AR01 - Annual Return 05 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2013
AA - Annual Accounts 03 October 2013
AP03 - Appointment of secretary 22 August 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 23 January 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AD01 - Change of registered office address 10 October 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 28 November 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 14 March 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 10 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 25 April 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
395 - Particulars of a mortgage or charge 15 July 2000
395 - Particulars of a mortgage or charge 15 July 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
395 - Particulars of a mortgage or charge 21 July 1999
395 - Particulars of a mortgage or charge 21 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

A registered charge 25 November 2016 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Legal charge 25 September 2012 Fully Satisfied

N/A

Debenture 14 September 2012 Fully Satisfied

N/A

Legal charge 08 March 2012 Fully Satisfied

N/A

Legal charge 31 May 2011 Fully Satisfied

N/A

Legal charge 31 May 2011 Fully Satisfied

N/A

Legal charge 02 April 2002 Fully Satisfied

N/A

Legal charge 20 April 2001 Fully Satisfied

N/A

Legal charge 07 August 2000 Fully Satisfied

N/A

Legal charge 07 August 2000 Fully Satisfied

N/A

Legal charge 06 July 2000 Fully Satisfied

N/A

Legal charge 06 July 2000 Fully Satisfied

N/A

Legal charge 17 August 1999 Fully Satisfied

N/A

Legal charge 11 August 1999 Fully Satisfied

N/A

Legal charge 12 July 1999 Fully Satisfied

N/A

Floating charge 12 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.