THE BLUE TREE COMPANY (UK) LIMITED

C/O Nutshell Accounts 1 Abbey Street C/O Nutshell Accounts 1 Abbey Street, Witney, OX29 4TB, England
StatusACTIVE
Company No.08461172
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE BLUE TREE COMPANY (UK) LIMITED is an active private limited company with number 08461172. It was incorporated 11 years, 3 months, 12 days ago, on 25 March 2013. The company address is C/O Nutshell Accounts 1 Abbey Street C/O Nutshell Accounts 1 Abbey Street, Witney, OX29 4TB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-15

Old address: Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH England

New address: C/O Nutshell Accounts 1 Abbey Street Eynsham Witney OX29 4TB

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan George Randall

Termination date: 2023-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Capital cancellation shares

Date: 20 Dec 2023

Action Date: 06 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-06

Capital : 120 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-27

Psc name: Mr Frederick Charles Burkitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Mr Frederick Charles Burkitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2016

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-26

Capital : 160 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2016

Action Date: 26 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-26

Capital : 160 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan George Randall

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

Old address: 24 Ickleford Road Hitchin Hertfordshire SG5 1TJ

New address: Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-20

Old address: 12 Townsend Place Stippolyts Hitchin SG4 7RQ England

Documents

View document PDF

Termination director company

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cole

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8TH DAY GROUNDWORKS LTD

23 MAID MARIAN WAY,NR NEWARK,NG22 9TP

Number:11319967
Status:ACTIVE
Category:Private Limited Company

GET THE DATA LTD

STUDIO 26, SWITCHBOARD STUDIOS,LONDON,E17 5QJ

Number:08059874
Status:ACTIVE
Category:Private Limited Company

LUNCHEONETTE LIMITED

THE IVY BUSINESS CENTRE,MANCHESTER,M35 9BG

Number:10350784
Status:ACTIVE
Category:Private Limited Company

OAKFIELD PROJECTS LIMITED

4 SANDYPITS LANE,DERBY,DE65 6JA

Number:11120254
Status:ACTIVE
Category:Private Limited Company

R FOOD(LIVERPOOL) LTD

122 AIGBURTH ROAD,LIVERPOOL,L17 7BP

Number:11867759
Status:ACTIVE
Category:Private Limited Company

SGTB CONTRACTORS LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:09960227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source