About

Registered Number: 03253206
Date of Incorporation: 17/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 15 Appold Street, London, EC2A 2HB

 

Established in 1996, Bluewater Services (UK) Ltd are based in the United Kingdom, it has a status of "Active". This business has one director listed as Van De Korput, Adriaan Petrus. Currently we aren't aware of the number of employees at the Bluewater Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DE KORPUT, Adriaan Petrus 02 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
MR01 - N/A 02 December 2019
MR01 - N/A 29 November 2019
CS01 - N/A 16 September 2019
MR01 - N/A 25 June 2019
MR01 - N/A 25 June 2019
AA - Annual Accounts 10 June 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
MR01 - N/A 21 December 2018
MR01 - N/A 20 December 2018
MR01 - N/A 20 December 2018
MR01 - N/A 20 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 08 May 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
CH01 - Change of particulars for director 10 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 September 2017
RESOLUTIONS - N/A 27 June 2017
MR01 - N/A 23 June 2017
AA - Annual Accounts 06 October 2016
SH01 - Return of Allotment of shares 28 September 2016
RESOLUTIONS - N/A 15 September 2016
CS01 - N/A 15 September 2016
MR01 - N/A 24 February 2016
RP04 - N/A 06 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 19 February 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
MR01 - N/A 16 December 2013
RESOLUTIONS - N/A 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 June 2013
MR01 - N/A 05 June 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 11 December 2009
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 29 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 18 February 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2008
123 - Notice of increase in nominal capital 02 January 2008
363s - Annual Return 16 October 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
123 - Notice of increase in nominal capital 04 June 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
RESOLUTIONS - N/A 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
123 - Notice of increase in nominal capital 20 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
RESOLUTIONS - N/A 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 13 July 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
123 - Notice of increase in nominal capital 04 May 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
363s - Annual Return 03 December 2002
363s - Annual Return 22 November 2002
AUD - Auditor's letter of resignation 21 August 2002
AAMD - Amended Accounts 04 August 2002
AA - Annual Accounts 14 June 2002
395 - Particulars of a mortgage or charge 18 February 2002
395 - Particulars of a mortgage or charge 18 February 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 08 December 1997
SA - Shares agreement 09 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1997
88(2)P - N/A 19 December 1996
225 - Change of Accounting Reference Date 26 November 1996
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
123 - Notice of increase in nominal capital 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288 - N/A 20 September 1996
NEWINC - New incorporation documents 17 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 18 November 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 21 June 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 20 June 2017 Fully Satisfied

N/A

A registered charge 23 February 2016 Fully Satisfied

N/A

A registered charge 11 December 2013 Fully Satisfied

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Deed of release consent amendment accession and restatement no.5 16 July 2009 Fully Satisfied

N/A

Share charge 29 June 2006 Fully Satisfied

N/A

Share charge 29 June 2006 Fully Satisfied

N/A

Share charge 29 June 2006 Fully Satisfied

N/A

Share charge 29 June 2006 Fully Satisfied

N/A

Share charge 29 June 2006 Fully Satisfied

N/A

General assignment 28 January 2002 Outstanding

N/A

Pledge agreement 28 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.