Company NameBluebells Cleaning Limited
DirectorSylvie Maria Warren
Company StatusActive
Company Number06970556
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Sylvie Maria Warren
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManage Bluebells
Country of ResidenceEngland
Correspondence Address29 Castle Heights House
Castle Road
Dagenham
Essex
RM9 4XW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameSusan Cazyer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameTina Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Secretary NameSusan Cazyer
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Lee Bagot
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Castle House Heights 1 Castle Road
Dagenham
Essex
RM9 4XW

Location

Registered Address29 Castle House Heights
1 Castle Road
Dagenham
Essex
RM9 4XW
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Shareholders

50 at £0.01Susan Cazyer
50.00%
Ordinary
50 at £0.01Tina Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,868
Cash£5,128
Current Liabilities£19,771

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

3 November 2020Appointment of Mrs Sylvie Warren as a director on 1 September 2020 (2 pages)
20 October 2020Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 29 Castle House Heights 1 Castle Road Dagenham Essex RM9 4XW on 20 October 2020 (2 pages)
20 October 2020Termination of appointment of Lee Bagot as a director on 1 September 2020 (1 page)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
23 August 2019Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 March 2018Notification of Lee Bagot as a person with significant control on 26 March 2018 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Appointment of Mr Lee Bagot as a director on 1 April 2016 (2 pages)
3 October 2017Cessation of Tina Jones as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Tina Jones as a person with significant control on 23 July 2017 (1 page)
3 October 2017Termination of appointment of Susan Cazyer as a director on 5 April 2016 (1 page)
3 October 2017Appointment of Mr Lee Bagot as a director on 1 April 2016 (2 pages)
3 October 2017Termination of appointment of Susan Cazyer as a secretary on 5 April 2016 (1 page)
3 October 2017Termination of appointment of Tina Jones as a director on 5 April 2016 (1 page)
3 October 2017Cessation of Tina Jones as a person with significant control on 27 July 2017 (1 page)
3 October 2017Termination of appointment of Susan Cazyer as a secretary on 5 April 2016 (1 page)
3 October 2017Termination of appointment of Tina Jones as a director on 5 April 2016 (1 page)
3 October 2017Termination of appointment of Susan Cazyer as a director on 5 April 2016 (1 page)
3 October 2017Cessation of Tina Jones as a person with significant control on 3 October 2017 (1 page)
15 August 2017Notification of Tina Jones as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 August 2017Notification of Tina Jones as a person with significant control on 20 July 2017 (2 pages)
15 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Director's details changed for Tina Jones on 23 July 2010 (2 pages)
29 July 2010Director's details changed for Tina Jones on 23 July 2010 (2 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
29 July 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 29 July 2010 (1 page)
29 July 2010Secretary's details changed for Susan Cazyer on 23 July 2010 (1 page)
29 July 2010Secretary's details changed for Susan Cazyer on 23 July 2010 (1 page)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Susan Cazyer on 23 July 2010 (2 pages)
29 July 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 29 July 2010 (1 page)
29 July 2010Director's details changed for Susan Cazyer on 23 July 2010 (2 pages)
27 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
27 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
24 August 2009Director and secretary appointed susan cazyer (2 pages)
24 August 2009Director appointed tina jones (2 pages)
24 August 2009Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 August 2009Director appointed tina jones (2 pages)
24 August 2009Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 August 2009Director and secretary appointed susan cazyer (2 pages)
23 July 2009Appointment terminated director yomtov jacobs (1 page)
23 July 2009Appointment terminated director yomtov jacobs (1 page)
23 July 2009Incorporation (9 pages)
23 July 2009Incorporation (9 pages)