BUSHELL HOLDINGS LIMITED

Suite Gf7 The Boathouse Business Centre Suite Gf7 The Boathouse Business Centre, Wisbech, PE13 3BH, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.10636841
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

BUSHELL HOLDINGS LIMITED is an active private limited company with number 10636841. It was incorporated 7 years, 2 months, 21 days ago, on 23 February 2017. The company address is Suite Gf7 The Boathouse Business Centre Suite Gf7 The Boathouse Business Centre, Wisbech, PE13 3BH, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Bushell

Change date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Bushell

Change date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Bushell

Change date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Bushell

Change date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Mr Andrew Peter Leet

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2017

Category: Address

Type: AD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2017

Category: Address

Type: AD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom

New address: Suite Gf7 the Boathouse Business Centre 1 Harbour Square Wisbech Cambridgeshire PE13 3BH

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Bushell

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joy Bushell

Change date: 2017-07-20

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 1,546,270 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Bushell

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mrs Joy Bushell

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNISTER PUBS LTD

THE SQUIRREL TAVERN,STEVENAGE,SG2 0NH

Number:11801876
Status:ACTIVE
Category:Private Limited Company

BEST QUALITY JOBS. LTD

9 DELBURY COURT,TELFORD,TF3 2BS

Number:11688338
Status:ACTIVE
Category:Private Limited Company

CHESHUNT FINANCE UNLIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:06807552
Status:LIQUIDATION
Category:Private Unlimited Company

G & W LIFTS LIMITED

14 LONDON STREET,ANDOVER,SP10 2PA

Number:10741897
Status:ACTIVE
Category:Private Limited Company

MALVAR ENGINEERING LIMITED

FLUSH MILLS WESTGATE,WAKEFIELD,WF16 0EN

Number:09318845
Status:ACTIVE
Category:Private Limited Company

SPIRIT AEROSYSTEMS GLOBAL HOLDINGS LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1AA

Number:11330860
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