Company NameBlueboy Enterprises Ltd
DirectorMichael Paul Dobson
Company StatusActive
Company Number08599430
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMrs Sharon Dobson
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBellefield Faulkners Ln
Mobberley
WA16 7AL
Director NameMr Michael Paul Dobson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(8 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellefield Faulkners Ln
Mobberley
WA16 7AL
Director NameMr Anthony Robert Baldwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDormer House Woodbrook Road
Alderley Edge
SK9 7BY
Secretary NameMr Michael Dobson
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBellefield Faulkners Ln
Mobberley
WA16 7AL

Location

Registered AddressBellefield
Faulkners Ln
Mobberley
WA16 7AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Shareholders

1 at £1Anthony Robert Baldwin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2020Micro company accounts made up to 31 July 2020 (2 pages)
9 October 2020Cessation of Anthony Robert Baldwin as a person with significant control on 3 October 2018 (1 page)
9 October 2020Notification of Michael Paul Dobson as a person with significant control on 3 October 2018 (2 pages)
9 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
3 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1
(3 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 30 July 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 30 July 2016 (2 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 February 2015Termination of appointment of Michael Dobson as a secretary on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Michael Dobson as a secretary on 11 February 2015 (1 page)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
19 March 2014Registered office address changed from Dormer House Woodbrook Road Alderley Edge SK9 7BY England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Dormer House Woodbrook Road Alderley Edge SK9 7BY England on 19 March 2014 (1 page)
18 March 2014Termination of appointment of Anthony Baldwin as a director (1 page)
18 March 2014Appointment of Mr Michael Paul Dobson as a director (2 pages)
18 March 2014Termination of appointment of Anthony Baldwin as a director (1 page)
18 March 2014Appointment of Mr Michael Paul Dobson as a director (2 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)