BUGGY HIRE LIMITED

Little Ty Coch St Brides Little Ty Coch St Brides, Newport, NP10 8SR, South Wales
StatusACTIVE
Company No.06627393
CategoryPrivate Limited Company
Incorporated23 Jun 2008
Age15 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

BUGGY HIRE LIMITED is an active private limited company with number 06627393. It was incorporated 15 years, 10 months, 18 days ago, on 23 June 2008. The company address is Little Ty Coch St Brides Little Ty Coch St Brides, Newport, NP10 8SR, South Wales.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan William Hopkins

Appointment date: 2024-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Edwin William Hopkins

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tractor Hire Limited

Change date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-23

Officer name: Mr Christopher Edwin Hopkins

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edwin William Hopkins

Change date: 2019-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-23

Officer name: Mr Christopher Edwin Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tractor Hire Limited

Notification date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2014

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: 04 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-12

Officer name: Mr Edwin William Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

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: 03 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2011

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: 27 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts amended with made up date

Date: 13 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AAMD

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from little ty coch st brides wentloog newport gwent NP10 8SR

Documents

View document PDF

Incorporation company

Date: 23 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC CAUSEWAY MEDIA LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08734681
Status:ACTIVE
Category:Private Limited Company

BAR ESTEBAN LTD

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:08206610
Status:ACTIVE
Category:Private Limited Company

PONTYPOOL SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06318433
Status:ACTIVE
Category:Private Limited Company

SIMEC LOCHABER GRID COMPANY LTD

LOCHABER,FORT WILLIAM, SCOTLAND,PH33 6TH

Number:SC607760
Status:ACTIVE
Category:Private Limited Company

SYMONS CONSULTING LTD

32 DUFFIELD LANE,SLOUGH,SL2 4AD

Number:10278016
Status:ACTIVE
Category:Private Limited Company

SYSTEM SERVE LTD.

50 CANBURY PARK ROAD,KINGSTON UPON THAMES,KT2 6LX

Number:04543298
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