BULLOCKWOODBURN LIMITED
Status | ACTIVE |
Company No. | 06479910 |
Category | Private Limited Company |
Incorporated | 22 Jan 2008 |
Age | 16 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BULLOCKWOODBURN LIMITED is an active private limited company with number 06479910. It was incorporated 16 years, 4 months, 8 days ago, on 22 January 2008. The company address is Bullockwoodburn, Norfolk House Bullockwoodburn, Norfolk House, Buxton, SK17 6PU.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Legacy
Date: 07 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22
Documents
Legacy
Date: 07 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22
Documents
Legacy
Date: 07 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Mortgage satisfy charge full
Date: 31 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064799100001
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064799100002
Charge creation date: 2022-09-26
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Christopher Jordan
Appointment date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital name of class of shares
Date: 04 Mar 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 03 Mar 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Smh Holdings Limited
Change date: 2020-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Lesley Woodburn
Termination date: 2020-08-31
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Lesley Woodburn
Cessation date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Lesley Woodburn
Change date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2019
Action Date: 28 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064799100001
Charge creation date: 2019-03-28
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Notification of a person with significant control
Date: 31 Jan 2019
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-07
Psc name: Smh Holdings Limited
Documents
Change account reference date company current shortened
Date: 26 Apr 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital name of class of shares
Date: 03 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 03 Apr 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Mr Jonathon Mark Dickens
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Mr James Edward Hartley
Documents
Termination secretary company with name termination date
Date: 19 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Simone Woodburn
Termination date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change person secretary company with change date
Date: 22 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Alexandra Simone Woodburn
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Lesley Woodburn
Change date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Some Companies
81 - 83 MOUNT PLEASANT LANE (MANAGEMENT) LIMITED
BASEMENT 81,LONDON,E5 9EW
Number: | 09630113 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGEFIELD ACCOUNTING SERVICES LIMITED
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK,PRESTON,PR5 6DA
Number: | 06662588 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
270 KING''S GATE,ABERDEEN,AB15 6AZ
Number: | SC396434 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTGUARD SECURITY CONTRACTING SERVICE SOLUTIONS LTD
32 CREEDWELL ORCHARD,TAUNTON,TA4 1JY
Number: | 11612804 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP02226R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
18 MAFEKING AVENUE,ILFORD,IG2 7AW
Number: | 10029530 |
Status: | ACTIVE |
Category: | Private Limited Company |