BAMPTON SATCHWELL BULL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Notification of Arden Holdco Limited as a person with significant control on 2025-06-23 |
14/08/2514 August 2025 New | Cessation of Andrew David Bull as a person with significant control on 2025-06-23 |
14/08/2514 August 2025 New | Notification of Chrome Investment Holdco Limited as a person with significant control on 2025-06-24 |
14/08/2514 August 2025 New | Notification of S4Tch Holdco Limited as a person with significant control on 2025-06-23 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-14 with updates |
14/08/2514 August 2025 New | Cessation of Craig Alan Satchwell as a person with significant control on 2025-06-23 |
14/08/2514 August 2025 New | Cessation of Christopher Stewart Bampton as a person with significant control on 2025-06-24 |
13/08/2513 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
14/03/2514 March 2025 | Director's details changed for Mr Andrew David Bull on 2025-03-14 |
14/03/2514 March 2025 | Change of details for Mr Christopher Stewart Bampton as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Change of details for Mr Craig Alan Satchwell as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Change of details for Mr Andrew David Bull as a person with significant control on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Christopher Stewart Bampton on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Craig Alan Satchwell on 2025-03-14 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE OX16 9BE UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
19/07/1919 July 2019 | ADOPT ARTICLES 01/07/2019 |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BAMPTON |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SATCHWELL |
09/07/199 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BULL |
09/07/199 July 2019 | COMPANY NAME CHANGED BLOXHAM CAPITAL LIMITED CERTIFICATE ISSUED ON 09/07/19 |
09/07/199 July 2019 | CESSATION OF KELLY BEYNON AS A PSC |
08/07/198 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 90 |
05/07/195 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KELLY BEYNON |
05/07/195 July 2019 | DIRECTOR APPOINTED MR CRAIG SATCHWELL |
05/07/195 July 2019 | DIRECTOR APPOINTED MR ANDREW BULL |
05/07/195 July 2019 | DIRECTOR APPOINTED MR CHRISTOPHER STEWART BAMPTON |
19/02/1919 February 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
19/02/1919 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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