BULLDOG PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 03151586 |
Category | Private Limited Company |
Incorporated | 26 Jan 1996 |
Age | 28 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BULLDOG PRODUCTS LIMITED is an active private limited company with number 03151586. It was incorporated 28 years, 4 months, 23 days ago, on 26 January 1996. The company address is Grosvenor House Grosvenor House, Southport, PR9 7RR.
Company Fillings
Accounts with accounts type full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type full
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2023
Action Date: 17 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031515860008
Charge creation date: 2023-02-17
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Cessation of a person with significant control
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-16
Psc name: Gillian Howard
Documents
Notification of a person with significant control
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Grosvenor Enterprise Holdings Limited
Notification date: 2023-01-16
Documents
Accounts with accounts type full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type full
Date: 08 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type full
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2019
Action Date: 30 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031515860007
Charge creation date: 2019-07-30
Documents
Accounts with accounts type full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Aug 2016
Category: Capital
Type: SH10
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2016
Action Date: 29 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-29
Charge number: 031515860006
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type full
Date: 17 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type medium
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type medium
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage create with deed with charge number
Date: 07 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031515860005
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Miscellaneous
Date: 14 May 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type medium
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type medium
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Capital return purchase own shares
Date: 02 Jun 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type medium
Date: 12 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Graham
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Legacy
Date: 28 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Gillian Howard
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Andrew Graham
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Graham
Documents
Change person secretary company with change date
Date: 08 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Gillian Howard
Change date: 2010-01-01
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew graham / 28/08/2009
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from grosvenor house, 1 crowland close, southport merseyside PR9 7RR
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew graham
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew graham / 18/01/2007
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/04/05--------- £ si 20@1=20 £ ic 31100/31120
Documents
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/04/05-27/04/05 £ si 100@1=100 £ ic 31000/31100
Documents
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 123
Description: £ nc 31000/32000 27/04/05
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: grosvenor house, crowland street southport merseyside PR9 7RZ
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 17 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 10/08/04 from: 60 hamilton square birkenhead merseyside CH41 5AT
Documents
Legacy
Date: 10 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 88(2)O
Description: Ad 30/06/00--------- £ si 30999@1
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/01; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/00; no change of members
Documents
Accounts with accounts type small
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 22 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 22 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2001
Category: Capital
Type: 123
Description: £ nc 1000/31000 30/06/00
Documents
Accounts with accounts type small
Date: 16 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 14/07/00 from: the mews st andrews place southport merseyside PR8 1HR
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type small
Date: 20 Aug 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363b
Description: Return made up to 26/01/98; full list of members
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/99; full list of members
Documents
Legacy
Date: 25 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 25/01/99 from: 1 sanvey gate leicester LE1 4EP
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
213 CITY EAST BUSINESS CENTRE,BELFAST,BT4 1GW
Number: | NI656799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARSITE COMMUNICATIONS LIMITED
TEMPUS BUSINESS CENTRE,BASINGSTOKE,RG21 6XG
Number: | 03477728 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 11513884 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVE WEB CHAT LTD,HOVE,BN3 7BD
Number: | 11199619 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODDSTONES BACK LANE,HEATHFIELD,TN21 0QG
Number: | 07286832 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TINYFOOTPRINT COMPANY LIMITED
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 11213000 |
Status: | ACTIVE |
Category: | Private Limited Company |