BLUES NIGHTWEAR LIMITED

3c Galliford Road Galliford Road Industrial Estate 3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD, England
StatusACTIVE
Company No.09420646
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 5 months
JurisdictionEngland Wales

SUMMARY

BLUES NIGHTWEAR LIMITED is an active private limited company with number 09420646. It was incorporated 9 years, 5 months ago, on 03 February 2015. The company address is 3c Galliford Road Galliford Road Industrial Estate 3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-15

Capital : 1.00 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/08/22

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-17

Officer name: Mr Michael John Coles

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithy green apparel LIMITED\certificate issued on 10/01/22

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: Aquatite House Mabgate Leeds West Yorkshire LS9 7DR United Kingdom

New address: 3C Galliford Road Galliford Road Industrial Estate Heybridge Maldon CM9 4XD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Spurling

Appointment date: 2021-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Barrow

Termination date: 2021-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yichun Cui

Cessation date: 2020-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cohen and Wilks International (Holdings) Ltd

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Coles

Appointment date: 2020-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zhen Sun

Cessation date: 2020-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yichun Cui

Notification date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhen Sun

Termination date: 2020-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hayes James Barrow

Termination date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094206460004

Charge creation date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hayes James Barrow

Appointment date: 2015-04-27

Documents

View document PDF

Certificate change of name company

Date: 26 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithy green fashion LIMITED\certificate issued on 26/05/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094206460003

Charge creation date: 2015-05-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094206460001

Charge creation date: 2015-04-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094206460002

Charge creation date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

158 PERFORMANCE LIMITED

SUITE GF7 THE BOATHOUSE BUSINESS CENTRE,WISBECH,PE13 3BH

Number:06943914
Status:ACTIVE
Category:Private Limited Company

ALTRINCHAM JOINERY LIMITED

REAR OF 44 FINCHLEY ROAD,ALTRINCHAM,WA15 9RD

Number:09217349
Status:ACTIVE
Category:Private Limited Company

DALLAS PIRI PIRI LIMITED

2B ST. JOHNS ROAD,SLOUGH,SL2 5EY

Number:10652717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANTHER PARTNERS LIMITED

16 KIRBY STREET,LONDON,EC1N 8TS

Number:08462175
Status:ACTIVE
Category:Private Limited Company

PRO ATHLETICA SPORTS LTD

84 CARDINAL STREET,MANCHESTER,M8 0WP

Number:08396094
Status:ACTIVE
Category:Private Limited Company

SALON SUPPLY SHOP LTD

PRIORY FARM,STUDLEY,B80 7BB

Number:07146801
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