BULLART GRAPHICS LTD
Status | ACTIVE |
Company No. | 07976641 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 2 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Sep 2017
Action Date: 25 Jul 2017
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2017-07-25
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
23 BARHAM AVENUE,BOREHAMWOOD,WD6 3PW
Number: | 03660226 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
UNIT A BEDFORD BUSINESS CENTRE,BEDFORD,MK42 9TW
Number: | 09603783 |
Status: | ACTIVE |
Category: | Private Limited Company |