South Cave
Brough
North Humberside
HU15 2HG
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | www.bluways.com |
---|
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Blueways International Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,856 |
Cash | £708 |
Current Liabilities | £109,664 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
10 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Myukoffice Ltd as a secretary (2 pages) |
10 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Appointment of Myukoffice Ltd as a secretary (2 pages) |
10 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2012 (1 page) |
9 August 2011 | Appointment of Mr Johan Maria Antoon Lecoutere as a director (3 pages) |
9 August 2011 | Appointment of Mr Johan Maria Antoon Lecoutere as a director (3 pages) |
28 July 2011 | Memorandum and Articles of Association (13 pages) |
28 July 2011 | Memorandum and Articles of Association (13 pages) |
22 July 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
22 July 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Company name changed alnery no. 2960 LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
22 July 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
22 July 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
22 July 2011 | Company name changed alnery no. 2960 LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
22 July 2011 | Termination of appointment of Craig Morris as a director (1 page) |
22 July 2011 | Termination of appointment of Craig Morris as a director (1 page) |
22 July 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
7 February 2011 | Incorporation (23 pages) |
7 February 2011 | Incorporation (23 pages) |