BAMPTON SATCHWELL BULL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Arden Holdco Limited as a person with significant control on 2025-06-23

View Document

14/08/2514 August 2025 NewCessation of Andrew David Bull as a person with significant control on 2025-06-23

View Document

14/08/2514 August 2025 NewNotification of Chrome Investment Holdco Limited as a person with significant control on 2025-06-24

View Document

14/08/2514 August 2025 NewNotification of S4Tch Holdco Limited as a person with significant control on 2025-06-23

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 NewCessation of Craig Alan Satchwell as a person with significant control on 2025-06-23

View Document

14/08/2514 August 2025 NewCessation of Christopher Stewart Bampton as a person with significant control on 2025-06-24

View Document

13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Mr Andrew David Bull on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr Christopher Stewart Bampton as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr Craig Alan Satchwell as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr Andrew David Bull as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Christopher Stewart Bampton on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Craig Alan Satchwell on 2025-03-14

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

19/07/1919 July 2019 ADOPT ARTICLES 01/07/2019

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAMPTON

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SATCHWELL

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BULL

View Document

09/07/199 July 2019 COMPANY NAME CHANGED BLOXHAM CAPITAL LIMITED CERTIFICATE ISSUED ON 09/07/19

View Document

09/07/199 July 2019 CESSATION OF KELLY BEYNON AS A PSC

View Document

08/07/198 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 90

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY BEYNON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR CRAIG SATCHWELL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANDREW BULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER STEWART BAMPTON

View Document

19/02/1919 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company