Bluestripe Remanufacturing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2019-10-31 | |
Total assets | £131,453 | -2.44% |
BLUESTRIPE ENGINEERING LIMITED
CARLYLE BLUESTRIPE LIMITED
Company type | Private Limited Company, Active |
Company Number | 02849325 |
Record last updated | Sunday, December 3, 2017 10:50:12 PM UTC |
Official Address | Richmond Works Timmis Road Stourbridge West Midlands Dy97bq Lye And North, Lye And Stourbridge North There are 4 companies registered at this street |
Postal Code | DY97BQ |
Sector | Wholesale trade of motor vehicle parts and accessories |
Visits
Document Type | Publication date | Download link | |
Financials | Jul 28, 2017 | Annual accounts | |
Registry | May 17, 2017 | Confirmation statement made , with updates | |
Registry | Feb 15, 2017 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Feb 2, 2017 | Registration of a charge / charge code | |
Financials | Jul 21, 2016 | Annual accounts | |
Registry | May 24, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | May 14, 2015 | Annual accounts | |
Registry | May 13, 2015 | Annual return | |
Registry | Sep 11, 2014 | Annual return 2593528... | |
Financials | Jun 20, 2014 | Annual accounts | |
Registry | Jun 12, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 2, 2014 | Registration of a charge / charge code | |
Registry | Feb 12, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Sep 11, 2013 | Annual return | |
Financials | May 24, 2013 | Annual accounts | |
Registry | Sep 5, 2012 | Annual return | |
Financials | Jul 16, 2012 | Annual accounts | |
Registry | Sep 8, 2011 | Annual return | |
Financials | Jun 29, 2011 | Annual accounts | |
Registry | Sep 2, 2010 | Annual return | |
Financials | Aug 4, 2010 | Annual accounts | |
Registry | Sep 9, 2009 | Annual return | |
Financials | Aug 19, 2009 | Annual accounts | |
Registry | Sep 15, 2008 | Annual return | |
Financials | Aug 13, 2008 | Annual accounts | |
Registry | Sep 13, 2007 | Annual return | |
Financials | Jul 22, 2007 | Annual accounts | |
Registry | Sep 21, 2006 | Annual return | |
Registry | Sep 21, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Sep 21, 2006 | Register of members | |
Registry | Sep 21, 2006 | Change in situation or address of registered office | |
Financials | Jul 4, 2006 | Annual accounts | |
Registry | Sep 28, 2005 | Annual return | |
Registry | Sep 28, 2005 | Change in situation or address of registered office | |
Financials | Dec 16, 2004 | Annual accounts | |
Registry | Sep 16, 2004 | Annual return | |
Financials | Jun 11, 2004 | Annual accounts | |
Registry | Sep 17, 2003 | Annual return | |
Financials | Jul 28, 2003 | Annual accounts | |
Registry | Dec 11, 2002 | Change of name certificate | |
Registry | Dec 11, 2002 | Company name change | |
Registry | Oct 8, 2002 | Annual return | |
Financials | Jun 29, 2002 | Annual accounts | |
Registry | Jan 29, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 25, 2002 | Particulars of a mortgage or charge | |
Registry | Jan 15, 2002 | Appointment of a person | |
Registry | Jan 8, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 8, 2002 | Resolution | |
Registry | Jan 8, 2002 | Resolution 1910303... | |
Registry | Jan 8, 2002 | Resolution | |
Registry | Jan 8, 2002 | Resolution 1801530... | |
Registry | Jan 8, 2002 | Resignation of a person | |
Registry | Jan 8, 2002 | Resignation of a person 1910010... | |
Registry | Jan 3, 2002 | Appointment of a man as Accountant and Secretary | |
Registry | Sep 14, 2001 | Annual return | |
Registry | Aug 21, 2001 | Resignation of a person | |
Registry | Jul 30, 2001 | Resignation of one Company Director and one Director (a man) | |
Registry | Jun 25, 2001 | Appointment of a person | |
Registry | Jun 8, 2001 | Appointment of a man as Director and Engineer | |
Financials | Mar 26, 2001 | Annual accounts | |
Registry | Dec 20, 2000 | Annual return | |
Registry | Jun 30, 2000 | Change of name certificate | |
Registry | Jun 30, 2000 | Company name change | |
Financials | Apr 5, 2000 | Annual accounts | |
Registry | Feb 29, 2000 | Particulars of a mortgage or charge | |
Registry | Sep 29, 1999 | Annual return | |
Financials | Mar 10, 1999 | Annual accounts | |
Registry | Nov 16, 1998 | Annual return | |
Financials | Feb 18, 1998 | Annual accounts | |
Registry | Oct 9, 1997 | Annual return | |
Registry | Aug 15, 1997 | Resignation of a person | |
Registry | Jun 30, 1997 | Resignation of one Consultant and one Director (a man) | |
Registry | Feb 26, 1997 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Feb 26, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 10, 1997 | Annual accounts | |
Registry | Dec 31, 1996 | Change in situation or address of registered office | |
Registry | Sep 20, 1996 | Annual return | |
Registry | Jul 25, 1996 | Director resigned, new director appointed | |
Registry | Jul 1, 1996 | Appointment of a man as Consultant and Director | |
Financials | May 14, 1996 | Annual accounts | |
Registry | Oct 19, 1995 | Annual return | |
Financials | May 16, 1995 | Annual accounts | |
Registry | Sep 29, 1994 | Annual return | |
Registry | Sep 20, 1994 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 20, 1994 | Resolution | |
Registry | Aug 22, 1994 | Particulars of a mortgage or charge | |
Registry | Jan 20, 1994 | Particulars of a mortgage or charge 1766952... | |
Registry | Jan 7, 1994 | Change in situation or address of registered office | |
Registry | Dec 21, 1993 | Director resigned, new director appointed | |
Registry | Dec 21, 1993 | Director resigned, new director appointed 1866591... | |
Registry | Dec 21, 1993 | Director resigned, new director appointed | |
Registry | Dec 2, 1993 | Resolution | |
Registry | Dec 2, 1993 | Resolution 1788953... | |
Registry | Dec 2, 1993 | Resolution | |
Registry | Dec 2, 1993 | Change in situation or address of registered office | |
Registry | Dec 2, 1993 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 2, 1993 | Notice of accounting reference date | |
Registry | Dec 2, 1993 | Notice of increase in nominal capital | |
Registry | Nov 11, 1993 | Three appointments: 3 men | |