BLUES GROUP LTD

3c Galliford Road Galliford Road Industrial Estate 3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD, England
StatusACTIVE
Company No.10890094
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

BLUES GROUP LTD is an active private limited company with number 10890094. It was incorporated 6 years, 11 months, 8 days ago, on 31 July 2017. 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: 08 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2023

Action Date: 04 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108900940005

Charge creation date: 2023-12-04

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 no updates

Date: 06 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

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

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Cohen & Wilks International (Holdings) Limited

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paul dennicci LIMITED\certificate issued on 02/08/22

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: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

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

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

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

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

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

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

Appoint person director company with name date

Date: 06 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

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2020

Action Date: 30 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zhen Sun

Notification date: 2018-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108900940004

Charge creation date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cohen & Wilks International Limited

Cessation date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cohen & Wilks International (Holdings) Limited

Notification date: 2017-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108900940003

Charge creation date: 2018-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108900940002

Charge creation date: 2018-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108900940001

Charge creation date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRERAS LATHANE LTD

6A MITCHAM PARK,MITCHAM,CR4 4EG

Number:09644685
Status:ACTIVE
Category:Private Limited Company
Number:04795997
Status:ACTIVE
Category:Private Limited Company

LOCUM (NW) LTD

57 ROSEWORTH AVENUE,LIVERPOOL,L9 8HG

Number:10936763
Status:ACTIVE
Category:Private Limited Company
Number:CE001188
Status:ACTIVE
Category:Charitable Incorporated Organisation

ML TRAXON LTD

149 CHERRY TREE STREET,BARNSLEY,S74 9RW

Number:10097319
Status:ACTIVE
Category:Private Limited Company

RJW ELECTRICAL SERVICES LIMITED

190 ABBOTTS DRIVE,STANFORD-LE-HOPE,SS17 7BW

Number:11088124
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