BUSY BINS LIMITED
Status | ACTIVE |
Company No. | 09404746 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BUSY BINS LIMITED is an active private limited company with number 09404746. It was incorporated 9 years, 4 months, 13 days ago, on 26 January 2015. The company address is Unit 4 Cowburn Street, Heywood, OL10 2AJ, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Resolution
Date: 10 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Mar 2024
Action Date: 01 Mar 2024
Category: Capital
Type: SH02
Date: 2024-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Morris
Appointment date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
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: 09 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-27
Psc name: Mr Joshua Morris
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-27
Psc name: Mr Joshua Morris
Documents
Cessation of a person with significant control
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Morris
Cessation date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change to a person with significant control
Date: 14 Jul 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Morris
Change date: 2020-05-01
Documents
Change to a person with significant control
Date: 14 Jul 2020
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-19
Psc name: Mr Joshua Morris
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: Unit 4 Cowburn Street Heywood Lancashire OL10 2AJ
Old address: C/O Busy Bins Limited Beehive Works Hollins Lane Bury Lancashire BL9 8AA England
Change date: 2019-09-27
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Morris
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joshua Morris
Change date: 2018-06-19
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joshua Michael Morris
Cessation date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Michael Morris
Notification date: 2017-05-27
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 27 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Morris
Notification date: 2017-05-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joshua Michael Morris
Change date: 2017-10-18
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Lavelle
Termination date: 2017-04-06
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Lavelle
Appointment date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
New address: C/O Busy Bins Limited Beehive Works Hollins Lane Bury Lancashire BL9 8AA
Old address: C/O Bury Bins Limited Beehive Works Hollins Lane Bury Lancashire BL9 8AA England
Change date: 2016-11-18
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 14 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change account reference date company current extended
Date: 17 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mr Joshua Michael Morris
Documents
Termination director company with name termination date
Date: 03 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Morris
Termination date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: C/O Bury Bins Limited Beehive Works Hollins Lane Bury Lancashire BL9 8AA
Old address: 35 Sandown Road Sunnybank Bury Lancashire BL9 8HN United Kingdom
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-02
Officer name: Mr Mick Morris
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DHILLON'S TAXIS (RUGBY) LIMITED
167 UXBRIDGE ROAD,LONDON,W7 3TH
Number: | 11783787 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIC CHUNG SURGICAL SERVICES LTD
C/O SHARPE MEDICAL ACCOUNTING LTD NORMANBY GATEWAY LYSAGHTS WAY,SCUNTHORPE,DN15 9YG
Number: | 09930668 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENNMONT CLEAN ENERGY FUND EUROPE II 'A' L.P.
ANGEL COURT 13TH FLOOR,LONDON,EC2R 7HJ
Number: | LP015459 |
Status: | ACTIVE |
Category: | Limited Partnership |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 08595961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 09941342 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BROMLEY ROAD,BECKENHAM,BR3 5JE
Number: | 08724581 |
Status: | ACTIVE |
Category: | Private Limited Company |