BULLOCKWOODBURN LIMITED

Bullockwoodburn, Norfolk House Bullockwoodburn, Norfolk House, Buxton, SK17 6PU
StatusACTIVE
Company No.06479910
CategoryPrivate Limited Company
Incorporated22 Jan 2008
Age16 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064799100001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 04 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 03 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

R NANDA KUMAR & CO LIMITED

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

SYN-RG TRADING LTD

18 MAFEKING AVENUE,ILFORD,IG2 7AW

Number:10029530
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