BHULLAR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Rajinder Kaur Bhullar as a director on 2024-03-07

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY JATINDERJIT BHULLAR

View Document

07/08/197 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JATINDERJIT BHULLAR

View Document

07/08/197 August 2019 CESSATION OF JATINDERJIT SINGH BHULLAR AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O 3MMM ACCOUNTANCY SERVICES LTD UNIT 4A 30 - 34 AIRE STREET LEEDS LS1 4HT ENGLAND

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR INDERJIT SINGH BHULLAR

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMERJIT BHULLAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED AMERJIT BHULLAR

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 HONORIA STREET HUDDERSFIELD HD1 6EL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 144 MOOR HILL ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3XA

View Document

21/11/1421 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJINDER KAUR BHULLAR / 21/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM SOUTHGATE COURT 54 SOUTHGATE HONLEY HOLMFIRTH HD9 6NT UNITED KINGDOM

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJINDER KAUR BHULLAR / 04/11/2013

View Document

03/01/143 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDERJIT SINGH BHULLAR / 05/11/2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JATINDERJIT SINGH BHULLAR / 05/11/2013

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

15/12/1115 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR INDERJIT BHULLAR

View Document

09/08/119 August 2011 SECRETARY APPOINTED JATINDERJIT SINGH BHULLAR

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY INDERJIT BHULLAR

View Document

06/12/106 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

23/11/0923 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SOUTH GATE 54 SOUTHGATE HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6NT

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JATINDERJIT BHULLAR / 22/06/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 144 MOOR HILL ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3XA

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR SOHAN BHULLAR

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 52 BENOMLEY ROAD ALMONDBURY HUDDERSFIELD HD5 8LS

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED SILVERCREST TRADING GB LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information