BULLION FOR BUSINESS LIMITED

Sky View Argosy Road Sky View Argosy Road, Castle Donington, DE74 2SA, Derby, England
StatusACTIVE
Company No.09291772
CategoryPrivate Limited Company
Incorporated03 Nov 2014
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

BULLION FOR BUSINESS LIMITED is an active private limited company with number 09291772. It was incorporated 9 years, 6 months, 13 days ago, on 03 November 2014. The company address is Sky View Argosy Road Sky View Argosy Road, Castle Donington, DE74 2SA, Derby, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

New address: Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA

Old address: 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA England

Change date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oht (Holdings) Ltd

Notification date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Keeley Justine Atkinson

Appointment date: 2021-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-15

Psc name: Paul James Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: 202 Gracechurch Shopping Centre the Parade Sutton Coldfield B72 1PA

Change date: 2018-12-13

Old address: 14D Birmingham Road Sutton Coldfield West Midlands B72 1QG

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul James Atkinson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Paul James Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 14D Birmingham Road Sutton Coldfield West Midlands B72 1QG

Old address: No. 8 Calthorpe Road Birmingham West Midlands B15 1QT United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 BELITHA VILLAS LIMITED

BRADBOURNE FARMHOUSE,SEVENOAKS,TN13 3DH

Number:01435351
Status:ACTIVE
Category:Private Limited Company

DELIVERIT2 LIMITED

UNIT 4,BELLSHILL,ML4 3HD

Number:SC363903
Status:ACTIVE
Category:Private Limited Company

MARDAN PROPERTIES LIMITED

SUITE 2 ELMHURST 98-106 HIGH ROAD,LONDON,E18 2QS

Number:04663401
Status:ACTIVE
Category:Private Limited Company

MERECROFT HOLDING LIMITED

10 MEADS GROVE ASTLEY,MANCHESTER,M29 7HE

Number:10862180
Status:ACTIVE
Category:Private Limited Company

ROCKABOX LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07073851
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY TENDERS LIMITED

UNIT 18 ST. JOHNS ROAD,DURHAM,DH7 8ER

Number:10627141
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