BUBBLEBEE INDUSTRIES UK LTD
Status | ACTIVE |
Company No. | 11449280 |
Category | Private Limited Company |
Incorporated | 05 Jul 2018 |
Age | 5 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BUBBLEBEE INDUSTRIES UK LTD is an active private limited company with number 11449280. It was incorporated 5 years, 10 months, 25 days ago, on 05 July 2018. The company address is Suite 4a, Avionics House Newhaven Road Suite 4a, Avionics House Newhaven Road, Quedgeley, GL2 2SN, Gloucester, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Henry William Mcquillan
Change date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caleb Hill
Termination date: 2022-06-01
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-07
Officer name: Mr Andrew Henry William Mcquillan
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
Old address: Suite 4a Suite 4a, Avionics House Kingsway Business Park Quedgeley Gloucester GL2 2SN United Kingdom
New address: Suite 4a, Avionics House Newhaven Road Kingsway Business Park Quedgeley Gloucester GL2 2SN
Change date: 2021-09-27
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Old address: Suite 4a Avionics House Kingsway Business Park Naas Lane Quedgeley Gloucestershire GL2 4SA England
Change date: 2021-09-20
New address: Suite 4a Suite 4a, Avionics House Kingsway Business Park Quedgeley Gloucester GL2 2SN
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Change account reference date company current extended
Date: 27 Aug 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
Old address: G20 Regus Gloucester Docks North Warehouse the Docks Gloucester Gloucesteshire GL1 2EP United Kingdom
New address: Suite 4a Avionics House Kingsway Business Park Naas Lane Quedgeley Gloucestershire GL2 4SA
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-10
Old address: 50 Eaton Drive Kingston upon Thames KT2 7QX England
New address: G20 Regus Gloucester Docks North Warehouse the Docks Gloucester Gloucesteshire GL1 2EP
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Poul Mejer Johansen
Notification date: 2020-06-24
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-24
Psc name: Caleb Hill
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-24
New address: 50 Eaton Drive Kingston upon Thames KT2 7QX
Old address: 38 Cherry Tree Way Ampthill Bedford MK45 2SY England
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Poul Mejer Johansen
Appointment date: 2019-10-10
Documents
Resolution
Date: 10 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
New address: 38 Cherry Tree Way Ampthill Bedford MK45 2SY
Old address: 7 Old Mile House Court St Albans Hertfordshire AL1 1AR United Kingdom
Change date: 2018-11-09
Documents
Some Companies
20A PARK ROAD,LONDON,N8 8TD
Number: | 11819419 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUGLE INN MOTOR COMPANY (LANCASTER) LIMITED
ACKHURST ROAD,LANCASTER,PR7 1NN
Number: | 03696419 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DEVONSHIRE ROAD,BOLTON,BL1 4PQ
Number: | 05241670 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET HOUSE,HORSHAM,RH12 5QE
Number: | 11933286 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREE ROAD,HERTFORDSHIRE,WD24 6SH
Number: | 00223360 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B 29,LONDON,W1G 9QR
Number: | 07413003 |
Status: | ACTIVE |
Category: | Private Limited Company |