Advanced company searchLink opens in new window

BLUEFIELD LIMITED

Company number 04612167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Adrian Michael Barraclough as a director on 16 April 2019
14 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 CH01 Director's details changed for Mr Andrew Kirkman on 20 September 2016
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
24 Dec 2015 AD01 Registered office address changed from Saint & Co Sterling House Wavell Drive Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 24 December 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 TM02 Termination of appointment of Anna Katherine Kirkman as a secretary on 26 June 2015
24 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2,000
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000