AA |
Small company accounts made up to 2022/12/31
filed on: 20th, September 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/22
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 5th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/22
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019/04/15
filed on: 31st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 28th, October 2020
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 5 Booths Park Chelford Road Knutsford WA16 8GS England on 2020/07/16 to Appleton Thorn Trading Estate Warrington Cheshire WA4 4SN
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, March 2020
|
resolution |
Free Download
(30 pages)
|
MR01 |
Registration of charge 063720770002, created on 2020/02/25
filed on: 28th, February 2020
|
mortgage |
Free Download
(11 pages)
|
CH01 |
On 2019/03/05 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/03/05 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/03/05 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/03/05 secretary's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/03/05 director's details were changed
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 5th, July 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, March 2019
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG United Kingdom on 2019/03/05 to 5 Booths Park Chelford Road Knutsford WA16 8GS
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, January 2019
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered address from Blue Machinery (Fuchs) Limited Harbour Road Trading Estate Portishead Bristol BS20 7BL on 2018/08/13 to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/01/31
filed on: 31st, July 2018
|
accounts |
Free Download
(28 pages)
|
AA01 |
Current accounting period shortened to 2018/12/31, originally was 2019/01/31.
filed on: 27th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/03/22
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/10
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/01/31
filed on: 1st, August 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2017/03/22
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/01/31
filed on: 20th, July 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/22
filed on: 5th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on 2016/04/05
|
capital |
|
AA |
Full accounts for the period ending 2015/01/31
filed on: 3rd, August 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/22
filed on: 16th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
40000.00 GBP is the capital in company's statement on 2015/04/16
|
capital |
|
AA |
Full accounts for the period ending 2014/01/31
filed on: 11th, August 2014
|
accounts |
Free Download
(21 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, May 2014
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 30th, April 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/22
filed on: 15th, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2013/01/31
filed on: 28th, June 2013
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/22
filed on: 22nd, March 2013
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/17
filed on: 16th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2012/01/31
filed on: 9th, October 2012
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered office on 2011/12/09 from Appleton Thorn Trading Estate Appleton Thorn Warrington Cheshire WA4 4SN
filed on: 9th, December 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed blue machinery (advanced technologies) LIMITEDcertificate issued on 08/12/11
filed on: 8th, December 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/17
filed on: 9th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2011/01/31
filed on: 25th, August 2011
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2010/01/31
filed on: 2nd, October 2010
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/17
filed on: 24th, September 2010
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2010
|
mortgage |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/09/28 with complete member list
filed on: 28th, September 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2009/01/31
filed on: 14th, July 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return drawn up to 2008/11/03 with complete member list
filed on: 3rd, November 2008
|
annual return |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/10/16 with complete member list
filed on: 16th, October 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/01/2009
filed on: 18th, September 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/2008 from blue machinery house appleton thorn trading estate appleton thorn, warrington cheshire WA4 4SN
filed on: 25th, April 2008
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2007
|
incorporation |
Free Download
(16 pages)
|