BULLET VENTURES LIMITED

The Hornits' Nest The Hornits' Nest, Exeter, EX1 1SQ
StatusACTIVE
Company No.07476809
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BULLET VENTURES LIMITED is an active private limited company with number 07476809. It was incorporated 13 years, 5 months, 24 days ago, on 22 December 2010. The company address is The Hornits' Nest The Hornits' Nest, Exeter, EX1 1SQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-12

Charge number: 074768090001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 12.427 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Address

Type: AD01

New address: The Hornits' Nest 45 Denmark Road Exeter EX1 1SQ

Change date: 2015-09-26

Old address: 45 Denmark Road Exeter EX1 1SQ England

Documents

View document PDF

Capital allotment shares

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-16

Capital : 11.927 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Old address: 92 Westfields Avenue London SW13 0AZ

New address: 45 Denmark Road Exeter EX1 1SQ

Change date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-22

Capital : 12.6 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-22

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 26 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas James Albert De Pelet

Change date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-28

Old address: Bowden House Bowden Templecombe Somerset BA8 0PG

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bullet & howard LIMITED\certificate issued on 16/02/11

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERT MONITORING LIMITED

ALERT HOUSE 1 WILLOWSIDE PARK,TROWBRIDGE,BA14 8RH

Number:11184693
Status:ACTIVE
Category:Private Limited Company

CONNECTED CAPITAL LLP

3RD FLOOR, LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:OC393576
Status:ACTIVE
Category:Limited Liability Partnership

KT SOFTWARE STUDIOS LTD

12 SHEERWATER DRIVE,NORTHAMPTON,NN3 5HU

Number:11882518
Status:ACTIVE
Category:Private Limited Company

MILL HILL COMPUTERS LIMITED

460 WATFORD WAY,LONDON,NW7 2QH

Number:02311364
Status:ACTIVE
Category:Private Limited Company

P. J. R. LIMITED

SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF

Number:01865661
Status:ACTIVE
Category:Private Limited Company

STAT COMPUTING SOLUTIONS LIMITED

48C DORMANSIDE ROAD,GLASGOW,G53 5UB

Number:SC487582
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