BULLART GRAPHICS LTD

Unit 10 Woodlands Business Park Unit 10 Woodlands Business Park, Swansea, SA9 1JW, Wales
StatusACTIVE
Company No.07976641
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

BULLART GRAPHICS LTD is an active private limited company with number 07976641. It was incorporated 12 years, 2 months, 30 days ago, on 05 March 2012. The company address is Unit 10 Woodlands Business Park Unit 10 Woodlands Business Park, Swansea, SA9 1JW, Wales.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

New address: Unit 10 Woodlands Business Park Ystradgynlais Swansea SA9 1JW

Old address: Unit 17 Ynyscedwyn Industrial Estate Trawsffordd Road Ystradgynlais Swansea Powys SA9 1DT Wales

Change date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 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: 07 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 15 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 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: 08 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: Unit 331 Ystradgynlais Workshops Trawsfford Road Ystradgynlais Swansea SA9 1BS Wales

New address: Unit 17 Ynyscedwyn Industrial Estate Trawsffordd Road Ystradgynlais Swansea Powys SA9 1DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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: 14 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Matthew David Emlyn Evans

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nusha Tweedie Evans

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew David Emlyn Evans

Notification date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Kelly

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Joshua Philip Rouse

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Patrick Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Joshua Philip Rouse

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Joshua Philip Rouse

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Patrick Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nusha Tweedie Evans

Cessation date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Jonathan Howell Evans

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Joshua Philip Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Kelly

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Jonathan Howell Evans

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nusha Tweedie Evans

Change date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Old address: Office 2 Trawsfford Offices Trawsfford Ystradgynlais Swansea SA9 1BS

Change date: 2016-03-08

New address: Unit 331 Ystradgynlais Workshops Trawsfford Road Ystradgynlais Swansea SA9 1BS

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Howell Evans

Termination date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ame media LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Jonathan Howell Evans

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mrs Nusha Tweedie Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: Unit 204 Ystradgynlais Work Shops Trawffordd Ystradgynlais Swansea SA9 1BS Wales

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Howell Evans Evans

Change date: 2012-03-06

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGNOLD FILMS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:11469432
Status:ACTIVE
Category:Private Limited Company

BENSON & HEDGES (OVERSEAS) LIMITED

GLOBE HOUSE,LONDON,WC2R 2PG

Number:00355074
Status:ACTIVE
Category:Private Limited Company

EUROMET LIMITED

23 BARHAM AVENUE,BOREHAMWOOD,WD6 3PW

Number:03660226
Status:LIQUIDATION
Category:Private Limited Company

FLOORING TRADE SALES LIMITED

UNIT 5 ANAMAX BUSINESS PARK,,GERRARDS CROSS,SL9 7BB

Number:04866618
Status:ACTIVE
Category:Private Limited Company

ONESTOP MANAGEMENT SERVICES LIMITED

THE BIG PEG 120 VYSE STREET,BIRMINGHAM,B18 6NF

Number:07550173
Status:ACTIVE
Category:Private Limited Company

PIF MANAGEMENT LTD

UNIT A BEDFORD BUSINESS CENTRE,BEDFORD,MK42 9TW

Number:09603783
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