BULWELL HOSIERY LTD
Status | ACTIVE |
Company No. | 06686117 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BULWELL HOSIERY LTD is an active private limited company with number 06686117. It was incorporated 15 years, 8 months, 26 days ago, on 02 September 2008. The company address is Sherwood House Sherwood House, Nottingham, NG7 6LB, Nottinghamshire.
Company Fillings
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Change person director company with change date
Date: 16 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Holmes
Change date: 2022-09-15
Documents
Change to a person with significant control
Date: 15 Sep 2022
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul David Holmes
Change date: 2020-03-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Holmes
Cessation date: 2018-09-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 16 Mar 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Holmes
Termination date: 2018-02-12
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital name of class of shares
Date: 20 Jun 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Paul Holmes
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Holmes
Documents
Termination secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jessica Holmes
Documents
Appoint person secretary company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elaine Holmes
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 31 Mar 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jessica Margaret Marsh
Change date: 2010-01-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Some Companies
1A DUKE STREET,LIVERPOOL,L1 4AA
Number: | 05358482 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CYNDER WAY,BRISTOL,BS16 7BT
Number: | 08873609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGENTA PUBLIC RELATIONS LIMITED
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 07974172 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSMERE FORESTRY AND TRADING LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09348714 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HATTON PLACE,LONDON,EC1N 8RU
Number: | 07185016 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAFTSMAN SQUARE,ESSEX, SOUTHEND ON SEA,SS2 5RH
Number: | 11280936 |
Status: | ACTIVE |
Category: | Private Limited Company |