BUSY BINS LIMITED

Unit 4 Cowburn Street, Heywood, OL10 2AJ, Lancashire, United Kingdom
StatusACTIVE
Company No.09404746
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 10 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

HAYES KITCHENS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:08595961
Status:ACTIVE
Category:Private Limited Company

NGW CROWLAS LIMITED

SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:09941342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICE FISH & CHIPS LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:08724581
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