BUBBLEBEE INDUSTRIES UK LTD

Suite 4a, Avionics House Newhaven Road Suite 4a, Avionics House Newhaven Road, Quedgeley, GL2 2SN, Gloucester, United Kingdom
StatusACTIVE
Company No.11449280
CategoryPrivate Limited Company
Incorporated05 Jul 2018
Age5 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS CRAFT LTD

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

CAROLYN JEPPS LTD

39 DEVONSHIRE ROAD,BOLTON,BL1 4PQ

Number:05241670
Status:ACTIVE
Category:Private Limited Company

GRIZZLY BEAR EVENTS LIMITED

PLANET HOUSE,HORSHAM,RH12 5QE

Number:11933286
Status:ACTIVE
Category:Private Limited Company

MOTHERCARE GROUP LIMITED(THE)

CHERRY TREE ROAD,HERTFORDSHIRE,WD24 6SH

Number:00223360
Status:ACTIVE
Category:Private Limited Company

RADIANT DROPS LIMITED

SUITE B 29,LONDON,W1G 9QR

Number:07413003
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