BIZZY BLUE DESIGN LIMITED - WIMBORNE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with updates. 2023-07-04 View Report
Accounts. Accounts type micro entity. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2022-07-05 View Report
Persons with significant control. Change date: 2022-06-26. Psc name: Mr Laurence James Wright. 2022-07-04 View Report
Officers. Officer name: Mr Laurence James Wright. Change date: 2022-06-26. 2022-07-04 View Report
Officers. Change date: 2022-06-26. Officer name: Mrs Verity Bridget Lovelock. 2022-07-04 View Report
Officers. Officer name: Mr Laurence James Wright. Change date: 2022-06-26. 2022-07-04 View Report
Persons with significant control. Psc name: Mr Laurence James Wright. Change date: 2022-04-01. 2022-06-27 View Report
Officers. Officer name: Mrs Verity Bridget Lovelock. Appointment date: 2022-04-01. 2022-04-21 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Officers. Officer name: Southern Corporate Services Limited. Termination date: 2021-08-25. 2021-08-25 View Report
Confirmation statement. Statement with updates. 2021-08-20 View Report
Accounts. Accounts type micro entity. 2021-02-12 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Officers. Change date: 2020-06-26. Officer name: Mr Laurence James Wright. 2020-09-30 View Report
Address. New address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF. Old address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom. Change date: 2020-04-21. 2020-04-21 View Report
Accounts. Accounts type micro entity. 2019-11-18 View Report
Gazette. Gazette filings brought up to date. 2019-09-21 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Gazette. Gazette notice compulsory. 2019-09-17 View Report
Accounts. Accounts type micro entity. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Persons with significant control. Notification date: 2016-06-01. Psc name: Laurence James Wright. 2018-08-14 View Report
Officers. Officer name: Laurence Wright. Change date: 2018-01-10. 2018-02-09 View Report
Accounts. Accounts type micro entity. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Accounts. Accounts type micro entity. 2016-07-20 View Report
Officers. Change date: 2016-07-04. Officer name: Laurence Wright. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2016-06-30 View Report
Officers. Appointment date: 2015-11-25. Officer name: Southern Corporate Services Limited. 2015-12-01 View Report
Officers. Termination date: 2015-11-25. Officer name: Rachel Wright. 2015-12-01 View Report
Address. Old address: 41 Northlands Road Romsey Hampshire SO51 5SA. New address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD. Change date: 2015-12-01. 2015-12-01 View Report
Accounts. Accounts type micro entity. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Accounts. Accounts type total exemption small. 2012-10-10 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Officer name: Laurence Wright. Change date: 2010-06-27. 2010-07-20 View Report
Accounts. Accounts type total exemption small. 2010-01-03 View Report
Annual return. Legacy. 2009-08-03 View Report
Annual return. Legacy. 2008-09-04 View Report
Accounts. Accounts type total exemption small. 2008-05-01 View Report