- Company Overview for BLUE SPINNAKER LIMITED (07495152)
- Filing history for BLUE SPINNAKER LIMITED (07495152)
- People for BLUE SPINNAKER LIMITED (07495152)
- More for BLUE SPINNAKER LIMITED (07495152)
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) |
---|---|---|---|
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AP01 | Appointment of Mrs Elizabeth Anne Abram as a director | |
02 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
09 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|
|
28 Jan 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
28 Jan 2011 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 28 January 2011 | |
26 Jan 2011 | AP01 | Appointment of Steven James Abram as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Roy Sheraton as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
17 Jan 2011 | NEWINC | Incorporation |