-
BLUE BUSH LTD - Sproseley Farm, Hopton Wafers, Kidderminster, DY14 0EE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04958148
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sproseley Farm
- Hopton Wafers
- Kidderminster
- DY14 0EE
- England Sproseley Farm, Hopton Wafers, Kidderminster, DY14 0EE, England UK
Management
- Geschäftsführung
- POYNER, Nigel Henry
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.11.2003
- Alter der Firma 2003-11-10 20 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Home & Garden Improvements (Shropshire) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- M & M TIMBER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- Jahresmeldung
- Fälligkeit: 2024-11-24
- Letzte Einreichung: 2023-11-10
-
BLUE BUSH LTD Firmenbeschreibung
- BLUE BUSH LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04958148. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.11.2003 registriert. BLUE BUSH LTD hat Ihre Tätigkeit zuvor unter dem Namen M & M TIMBER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt.Die Firma kann schriftlich über Sproseley Farm erreicht werden.
Jetzt sichern BLUE BUSH LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Blue Bush Ltd - Sproseley Farm, Hopton Wafers, Kidderminster, DY14 0EE, Grossbritannien
- 2003-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLUE BUSH LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-14) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-31) - AA
-
gazette-filings-brought-up-to-date (2023-02-02) - DISS40
-
gazette-notice-compulsory (2023-01-31) - GAZ1
-
confirmation-statement-with-no-updates (2023-02-01) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-01) - AA
-
mortgage-satisfy-charge-full (2022-11-20) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-20) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-11-02) - AA
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-07) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
termination-director-company-with-name-termination-date (2018-11-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-02-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-21) - AA
-
mortgage-satisfy-charge-full (2016-12-14) - MR04
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
change-account-reference-date-company-previous-extended (2016-04-27) - AA01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
-
termination-secretary-company-with-name-termination-date (2015-01-26) - TM02
-
termination-director-company-with-name-termination-date (2015-01-26) - TM01
-
accounts-with-accounts-type-medium (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-01-06) - CONNOT
-
resolution (2014-01-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
-
accounts-with-accounts-type-medium (2014-05-09) - AA
-
certificate-change-of-name-company (2014-01-22) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-05) - AR01
-
change-of-name-notice (2014-01-22) - CONNOT
keyboard_arrow_right 2013
-
accounts-with-accounts-type-medium (2013-05-09) - AA
-
mortgage-satisfy-charge-full (2013-12-13) - MR04
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-04-26) - TM01
-
accounts-with-accounts-type-medium (2012-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
accounts-with-accounts-type-medium (2011-04-11) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
gazette-filings-brought-up-to-date (2010-08-17) - DISS40
-
auditors-resignation-company (2010-09-15) - AUD
-
change-person-director-company-with-change-date (2010-12-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-10) - AR01
-
gazette-notice-compulsary (2010-08-03) - GAZ1
-
change-person-secretary-company-with-change-date (2010-12-10) - CH03
-
accounts-with-accounts-type-medium (2010-08-16) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-medium (2009-03-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-26) - 363a
-
accounts-with-accounts-type-small (2007-09-28) - AA
-
legacy (2007-09-10) - 288a
-
legacy (2007-08-22) - 288a
-
legacy (2007-08-11) - 403a
-
legacy (2007-08-10) - 288a
-
legacy (2007-01-20) - 288b
-
legacy (2007-11-26) - 288b
keyboard_arrow_right 2006
-
legacy (2006-11-23) - 363a
-
accounts-with-accounts-type-small (2006-05-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-29) - 288a
-
resolution (2005-02-09) - RESOLUTIONS
-
accounts-with-accounts-type-small (2005-05-10) - AA
-
legacy (2005-08-09) - 225
-
legacy (2005-08-11) - 395
-
legacy (2005-10-26) - 395
-
legacy (2005-11-28) - 363a
keyboard_arrow_right 2004
-
legacy (2004-02-02) - 288a
-
legacy (2004-02-02) - 288b
-
legacy (2004-02-13) - 395
-
legacy (2004-02-19) - 395
-
certificate-change-of-name-company (2004-02-24) - CERTNM
-
resolution (2004-03-05) - RESOLUTIONS
-
legacy (2004-04-02) - 287
-
legacy (2004-03-05) - 88(2)R
-
resolution (2004-03-16) - RESOLUTIONS
-
legacy (2004-03-16) - 123
-
legacy (2004-03-16) - 88(2)R
-
legacy (2004-03-16) - 288a
-
legacy (2004-05-12) - 225
-
legacy (2004-12-02) - 363s
-
legacy (2004-03-05) - 123
keyboard_arrow_right 2003
-
incorporation-company (2003-11-10) - NEWINC