BLUE DOTTY APRON LTD

Register to unlock more data on OkredoRegister

BLUE DOTTY APRON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02468536

Incorporation date

08/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 25 Kings Road, Tyseley, Birmingham B11 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1990)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon23/02/2023
Registered office address changed from Office a9 Bizspace Business Park Kings Road Birmingham West Midlands B11 2AL to Unit 25 Kings Road Tyseley Birmingham B11 2AL on 2023-02-23
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon13/07/2018
Resolutions
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Termination of appointment of Daniel Peter Finnimore as a director on 2018-07-12
dot icon12/07/2018
Termination of appointment of Daniel Peter Finnimore as a secretary on 2018-07-12
dot icon12/07/2018
Appointment of Mrs Emily Jane Corns as a director on 2018-07-12
dot icon12/07/2018
Notification of Emily Jane Corns as a person with significant control on 2018-07-12
dot icon12/07/2018
Cessation of Daniel Peter Finnimore as a person with significant control on 2018-07-12
dot icon12/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Change of name by resolution
dot icon16/07/2014
Certificate of change of name
dot icon16/04/2014
Appointment of Mr Daniel Peter Finnimore as a director
dot icon16/04/2014
Termination of appointment of Brian Hill as a director
dot icon03/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon07/12/2012
Registered office address changed from Office C5 Bizspace Business Park, Kings Road, Tyseley Birmingham West Midlands B11 2AL England on 2012-12-07
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Mary Hill as a secretary
dot icon14/02/2012
Appointment of Mr Daniel Peter Finnimore as a secretary
dot icon09/12/2011
Registered office address changed from the White House 455 Stockfield Road Yardley Birmingham West Midlands B25 8JH on 2011-12-09
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Brian William Hill on 2010-01-15
dot icon29/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/01/2009
Return made up to 15/01/09; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2008
Return made up to 15/01/08; full list of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon25/01/2006
Return made up to 15/01/06; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/01/2006
Registered office changed on 06/01/06 from: suite 6 highfield chambers 5 highfield road hall green birmingham B28 0EL
dot icon02/02/2005
Return made up to 15/01/05; full list of members
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/02/2004
Return made up to 15/01/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon03/02/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Return made up to 15/01/03; full list of members
dot icon28/01/2002
Return made up to 15/01/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/01/2002
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/01/2001
Return made up to 15/01/01; full list of members
dot icon25/02/2000
Return made up to 08/02/00; full list of members
dot icon23/01/2000
Resolutions
dot icon23/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon05/03/1999
Return made up to 08/02/99; no change of members
dot icon25/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon25/01/1999
Resolutions
dot icon26/02/1998
Return made up to 08/02/98; no change of members
dot icon26/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/02/1998
Resolutions
dot icon10/03/1997
Return made up to 08/02/97; full list of members
dot icon10/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/12/1996
Resolutions
dot icon11/03/1996
Return made up to 08/02/96; no change of members
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
Secretary resigned
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon15/11/1995
Registered office changed on 15/11/95 from: 30 addison road kings heath birmingham B14 7EW
dot icon16/02/1995
Return made up to 08/02/95; no change of members
dot icon16/02/1995
Full accounts made up to 1994-03-31
dot icon18/03/1994
Return made up to 08/02/94; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon02/03/1993
Return made up to 08/02/93; no change of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 08/02/92; no change of members
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon14/04/1992
Resolutions
dot icon22/01/1992
Compulsory strike-off action has been discontinued
dot icon22/01/1992
Return made up to 01/02/91; full list of members
dot icon19/11/1991
First Gazette notice for compulsory strike-off
dot icon24/05/1991
Registered office changed on 24/05/91 from: 93 albion street hockley birmingham B1 3AA
dot icon24/05/1991
Ad 09/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1991
Secretary resigned;new secretary appointed
dot icon08/03/1991
Director resigned
dot icon12/03/1990
Registered office changed on 12/03/90 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon12/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
728.00
-
0.00
-
-
2022
0
483.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Emily Jane Corns
Director
12/07/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DOTTY APRON LTD

BLUE DOTTY APRON LTD is an(a) Active company incorporated on 08/02/1990 with the registered office located at Unit 25 Kings Road, Tyseley, Birmingham B11 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOTTY APRON LTD?

toggle

BLUE DOTTY APRON LTD is currently Active. It was registered on 08/02/1990 .

Where is BLUE DOTTY APRON LTD located?

toggle

BLUE DOTTY APRON LTD is registered at Unit 25 Kings Road, Tyseley, Birmingham B11 2AL.

What does BLUE DOTTY APRON LTD do?

toggle

BLUE DOTTY APRON LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BLUE DOTTY APRON LTD?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.