BLUERUN LIMITED - SAFFRON WALDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Address. Change date: 2022-06-21. Old address: 31 High Street Haverhill Suffolk CB9 8AD England. New address: Unit 3 Wrights Yard Top Road, Wimbish Saffron Walden CB10 2XJ. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-06-12 View Report
Persons with significant control. Cessation date: 2020-04-06. Psc name: Doreen J Jones. 2020-06-12 View Report
Persons with significant control. Notification date: 2020-04-06. Psc name: Dee Mercedes Newman. 2020-04-07 View Report
Officers. Officer name: Mrs Dee Mercedes Newman. Appointment date: 2020-03-23. 2020-04-07 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Address. Old address: 2 Mill Road Haverhill Suffolk CB9 8BD. Change date: 2019-08-10. New address: 31 High Street Haverhill Suffolk CB9 8AD. 2019-08-10 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Persons with significant control. Psc name: John Alan Jones. Notification date: 2017-11-08. 2017-11-14 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Officers. Change date: 2014-10-01. Officer name: Mr Jeremy Austin Jones. 2014-11-10 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption small. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Address. Change date: 2011-03-03. Old address: C/O C/O Hertford House Registrars Ltd 2Nd Floor 57-59 High Street Hoddesdon Herts EN11 8TQ England. 2011-03-03 View Report
Accounts. Accounts type total exemption small. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Address. Old address: Higgison House 381-383 City Road London EC1 1NW. Change date: 2010-12-03. 2010-12-03 View Report
Officers. Change date: 2010-10-29. Officer name: John Alan Jones. 2010-12-03 View Report
Officers. Change date: 2010-10-29. Officer name: Jeremy Austin Jones. 2010-12-03 View Report
Accounts. Accounts type total exemption small. 2010-01-22 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Officers. Description: Director appointed jeremy austin jones. 2008-12-15 View Report
Officers. Description: Appointment terminated director peter clayden. 2008-12-15 View Report
Accounts. Accounts type total exemption small. 2008-11-17 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type total exemption small. 2008-04-03 View Report
Annual return. Legacy. 2007-11-19 View Report
Officers. Description: Secretary resigned. 2007-08-09 View Report
Officers. Description: New secretary appointed. 2007-08-09 View Report