BULLERWELL HOLDINGS LTD

13 Goldington Road, Bedford, MK40 3JY, United Kingdom
StatusACTIVE
Company No.09962183
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

BULLERWELL HOLDINGS LTD is an active private limited company with number 09962183. It was incorporated 8 years, 4 months, 29 days ago, on 21 January 2016. The company address is 13 Goldington Road, Bedford, MK40 3JY, United Kingdom.



Company Fillings

Change account reference date company current extended

Date: 27 Feb 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-01-10

Officer name: Ataraxia 11 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mr Nicholas John Hopkin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Jane Keates

Termination date: 2024-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ataraxia 11 Limited

Notification date: 2024-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Roger Oldham

Cessation date: 2024-01-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Roger Oldham

Change date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Dean Roger Oldham

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Capital : 158.90 GBP

Date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr Damon John Blakey

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATELAIN SECURITIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:02259990
Status:ACTIVE
Category:Private Limited Company

HAREWOOD BRISTOL LIMITED

ELECTRIC BRIXTON TOWN HALL PARADE,LONDON,SW2 1RJ

Number:07340148
Status:ACTIVE
Category:Private Limited Company

HERALD CARAVANS LIMITED

HERALD CARAVANS,CASTLE CARY,BA7 7PF

Number:04932000
Status:ACTIVE
Category:Private Limited Company

KEW3 LTD

BENNETT HOUSE,ALRESFORD,SO24 9BH

Number:07197199
Status:ACTIVE
Category:Private Limited Company

NTH-TERM CONSULTANCY LIMITED

2 HORSE CHESTNUT LANE,GOOLE,DN14 9FD

Number:09583258
Status:ACTIVE
Category:Private Limited Company

PHOENIX PROPERTY AND LAND SERVICES LTD

4A WISWELL LANE,WHALLEY,BB7 9AF

Number:09908398
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