BULLSH INDEPENDENT TRADER COMPANY LIMITED
Status | ACTIVE |
Company No. | 04953110 |
Category | Private Limited Company |
Incorporated | 04 Nov 2003 |
Age | 20 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BULLSH INDEPENDENT TRADER COMPANY LIMITED is an active private limited company with number 04953110. It was incorporated 20 years, 5 months, 24 days ago, on 04 November 2003. The company address is The Grain Bin The Grain Bin, Bath, BA2 9AP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2021
Action Date: 18 Dec 2021
Category: Address
Type: AD01
New address: The Grain Bin Corston Bath BA2 9AP
Old address: Unit 10B Church Farm Business Park Corston Bath BA2 9AP United Kingdom
Change date: 2021-12-18
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
Old address: The Grain Bin Church Farm Business Park Corston Bath BA2 9AP
Change date: 2020-02-12
New address: Unit 10B Church Farm Business Park Corston Bath BA2 9AP
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Hitchings
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 08/07/04 from: unit 20 burnett business park, gypsy lane, keynsham, bristol avon BS31 2ED
Documents
Legacy
Date: 29 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CONVERGED PROPERTY HOLDINGS LTD
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 11696527 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 QUAY STREET,DYFED,SA31 3JU
Number: | 01335900 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHITBY COTTAGE 28 HIGH STREET,HALIFAX,HX2 6PX
Number: | 08743779 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 2.02,LIVERPOOL,L1 3BN
Number: | 09320234 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WILSON ROAD,CARDIFF,CF5 4LL
Number: | 09934757 |
Status: | ACTIVE |
Category: | Private Limited Company |
406 LEA BRIDGE ROAD,LONDON,E10 7DY
Number: | 10228186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |