Download leads from Nexok and grow your business. Find out more

Blueprint Ceramics Ltd

Documents

Total Documents69
Total Pages301

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019
26 November 2020Confirmation statement made on 3 November 2020 with no updates
8 January 2020Registered office address changed from Unit 3 Century Park Starley Way Solihull West Midlands B37 7HF to Blueprint House Shepherds Lane Meriden Coventry CV7 7JU on 8 January 2020
13 November 2019Cessation of Simon Michael Brady Peel as a person with significant control on 29 December 2017
13 November 2019Confirmation statement made on 3 November 2019 with updates
13 November 2019Notification of Blueprint Ceramics Holdings Limited as a person with significant control on 29 December 2017
13 November 2019Cessation of Stephanie Peel as a person with significant control on 29 December 2017
30 September 2019Total exemption full accounts made up to 31 December 2018
20 November 2018Confirmation statement made on 3 November 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
8 November 2017Notification of Simon Michael Brady Peel as a person with significant control on 6 April 2016
8 November 2017Notification of Simon Michael Brady Peel as a person with significant control on 6 April 2016
8 November 2017Confirmation statement made on 3 November 2017 with no updates
8 November 2017Confirmation statement made on 3 November 2017 with no updates
31 May 2017Total exemption full accounts made up to 31 December 2016
31 May 2017Total exemption full accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 3 November 2016 with updates
3 January 2017Confirmation statement made on 3 November 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 May 2015Total exemption small company accounts made up to 31 December 2014
27 May 2015Total exemption small company accounts made up to 31 December 2014
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
9 September 2014Total exemption small company accounts made up to 31 December 2013
9 September 2014Total exemption small company accounts made up to 31 December 2013
6 June 2014Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 6 June 2014
6 June 2014Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 6 June 2014
6 June 2014Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 6 June 2014
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 31 December 2011
24 April 2012Total exemption small company accounts made up to 31 December 2011
10 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011
10 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
2 November 2011Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2 November 2011
2 November 2011Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2 November 2011
2 November 2011Appointment of Mr Simon Michael Brady Peel as a director
2 November 2011Appointment of Mr Simon Michael Brady Peel as a director
2 November 2011Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2 November 2011
27 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for stephanie gemma peel was registered on 27/09/2011
27 September 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for stephanie gemma peel was registered on 27/09/2011
26 July 2011Director's details changed for Miss Stephanie Gemma Peel on 26 July 2011
26 July 2011Registered office address changed from 51 Church Field Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AW United Kingdom on 26 July 2011
26 July 2011Director's details changed for Miss Stephanie Gemma Peel on 26 July 2011
26 July 2011Registered office address changed from 51 Church Field Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AW United Kingdom on 26 July 2011
17 June 2011Appointment of Miss Stephanie Gemma Peel as a director
  • ANNOTATION A second filed AP01 for stephanie gemma peel was registered on 27/09/2011
17 June 2011Appointment of Miss Stephanie Gemma Peel as a director
  • ANNOTATION A second filed AP01 for stephanie gemma peel was registered on 27/09/2011
16 June 2011Termination of appointment of Graham Burnicle as a director
16 June 2011Termination of appointment of Graham Burnicle as a director
19 November 2010Director's details changed for Mr Graham Bumicie on 19 November 2010
19 November 2010Director's details changed for Mr Graham Bumicie on 19 November 2010
19 November 2010Registered office address changed from 22 Beaminster Road Solihull West Midlands B911NA United Kingdom on 19 November 2010
19 November 2010Registered office address changed from 22 Beaminster Road Solihull West Midlands B911NA United Kingdom on 19 November 2010
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing