BLUEWATER POOLS & LEISURE LIMITED

Register to unlock more data on OkredoRegister

BLUEWATER POOLS & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128960

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Wilverley Road, Christchurch BH23 3RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon14/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon12/01/2026
Change of details for Mr Michael Paul Ritchley as a person with significant control on 2025-12-21
dot icon08/01/2026
Director's details changed for Michael Paul Ritchley on 2025-12-21
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Change of details for Mr Michael Paul Ritchley as a person with significant control on 2016-04-06
dot icon18/07/2023
Registered office address changed from Unit 8- Hughes Business Centre Wilverley Road Christchurch Dorset BH23 3RU to Unit 2 Wilverley Road Christchurch BH23 3RU on 2023-07-18
dot icon18/07/2023
Secretary's details changed for Mr Michael Paul Ritchley on 2023-07-18
dot icon18/07/2023
Secretary's details changed for Mr Michael Paul Ritchley on 2023-07-18
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Susie Ritchley as a director on 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/02/2010
Director's details changed for Michael Paul Ritchley on 2010-02-21
dot icon22/02/2010
Director's details changed for Susie Ritchley on 2010-02-21
dot icon22/02/2010
Secretary's details changed for Michael Paul Ritchley on 2010-02-21
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 21/12/08; full list of members
dot icon21/04/2008
Return made up to 21/12/07; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Registered office changed on 24/01/08 from: 60 the grove christchurch dorset BH23 2HB
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 21/12/06; full list of members
dot icon18/10/2006
Return made up to 21/12/05; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Return made up to 21/12/04; full list of members
dot icon26/10/2005
New director appointed
dot icon08/04/2005
Registered office changed on 08/04/05 from: 58 the grove christchurch dorset BH23 2HB
dot icon07/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
Amended accounts made up to 2002-12-31
dot icon25/06/2004
Return made up to 21/12/03; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2002-12-31
dot icon24/05/2004
Director resigned
dot icon29/10/2003
Return made up to 21/12/02; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 21/12/01; full list of members
dot icon26/04/2001
Registered office changed on 26/04/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed;new director appointed
dot icon09/01/2001
Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon21/12/2000
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
492.93K
-
0.00
293.35K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHBC NOMINEE SECRETARIES LIMITED
Nominee Secretary
21/12/2000 - 21/12/2000
292
Ritchley, Michael Paul
Director
21/12/2000 - Present
-
Kirkwood, Donald Malcolm
Director
21/12/2000 - 31/05/2004
2
Ritchley, Susie
Director
31/01/2005 - 31/12/2013
1
Ritchley, Michael Paul
Secretary
21/12/2000 - Present
-

Persons with Significant Control

1
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 BLUEWATER POOLS & LEISURE LIMITED

BLUEWATER POOLS & LEISURE LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at Unit 2 Wilverley Road, Christchurch BH23 3RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWATER POOLS & LEISURE LIMITED?

toggle

BLUEWATER POOLS & LEISURE LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BLUEWATER POOLS & LEISURE LIMITED located?

toggle

BLUEWATER POOLS & LEISURE LIMITED is registered at Unit 2 Wilverley Road, Christchurch BH23 3RU.

What does BLUEWATER POOLS & LEISURE LIMITED do?

toggle

BLUEWATER POOLS & LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BLUEWATER POOLS & LEISURE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-21 with no updates.