BULL TRADING LIMITED
Status | ACTIVE |
Company No. | 08335287 |
Category | Private Limited Company |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BULL TRADING LIMITED is an active private limited company with number 08335287. It was incorporated 11 years, 5 months, 16 days ago, on 18 December 2012. The company address is King Arthurs Court Maidstone Road King Arthurs Court Maidstone Road, Ashford, TN27 0JS, Kent, England.
Company Fillings
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Rome Wren
Cessation date: 2023-05-22
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Colchester Hall
Change date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 26 May 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Hall
Appointment date: 2023-05-26
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Rome Gareth Wren
Termination date: 2023-05-22
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Capital allotment shares
Date: 11 Apr 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2023-03-01
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Andrew John Colchester Hall
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Hall
Appointment date: 2020-02-17
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
New address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS
Old address: 1a High Street Lenham Maidstone Kent ME17 2QD
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Andrew John Colchester Hall
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital name of class of shares
Date: 13 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change registered office address company with date old address
Date: 24 Dec 2013
Action Date: 24 Dec 2013
Category: Address
Type: AD01
Old address: 1a High Street Lenham Maidstone Kent ME17 2QD England
Change date: 2013-12-24
Documents
Capital variation of rights attached to shares
Date: 20 Nov 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Nov 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-05
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Change account reference date company current extended
Date: 28 Feb 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Some Companies
29 THE WILLOWS,COLCHESTER,CO2 8PY
Number: | 09618244 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,WATFORD,WD18 7QF
Number: | 07329923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 11068935 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACH VENTURES NETWORK LIMITED
89 ADELPHI CRESCENT,HORNCHURCH,RM12 4JZ
Number: | 10903512 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX
Number: | SL027858 |
Status: | ACTIVE |
Category: | Limited Partnership |
48 HOLLY HILL,CRAIGAVON,BT66 7UB
Number: | NI613368 |
Status: | LIQUIDATION |
Category: | Private Limited Company |