BULLDOG PRODUCTS LIMITED

Grosvenor House Grosvenor House, Southport, PR9 7RR
StatusACTIVE
Company No.03151586
CategoryPrivate Limited Company
Incorporated26 Jan 1996
Age28 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031515860005

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 08 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 May 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 02 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graham

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew graham / 28/08/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrew graham

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew graham / 18/01/2007

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/04/05--------- £ si 20@1=20 £ ic 31100/31120

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2006

Category: Capital

Type: 123

Description: £ nc 31000/32000 27/04/05

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Capital

Type: 88(2)O

Description: Ad 30/06/00--------- £ si 30999@1

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/00; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/06/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 22 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Capital

Type: 123

Description: £ nc 1000/31000 30/06/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Annual-return

Type: 363b

Description: Return made up to 26/01/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AMBIENCE HOLDINGS LIMITED

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

GIO HOMES LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:11513884
Status:ACTIVE
Category:Private Limited Company

LIVE WEB CHAT LIMITED

LIVE WEB CHAT LTD,HOVE,BN3 7BD

Number:11199619
Status:ACTIVE
Category:Private Limited Company

NICK BAKER ARCHITECTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source