BUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM TGENCE GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU UNITED KINGDOM

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM ARTISUM 4 WALDEN ROAD BURTON LATIMER KETTERING NN15 5XP ENGLAND

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY JANE HOOKS

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM C/O ARTISUM 5 BAKERDALE ROAD NOTTINGHAM NG3 7GJ ENGLAND

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O ARTISUM 5 BAKERDALE ROAD BAKERDALE ROAD NOTTINGHAM NG3 7GJ ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM ARTISUM 13 BROAD STREET NOTTINGHAM NG1 3AJ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM TENON THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 13 BROAD STREET NOTTINGHAM NG1 3AJ ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE DENISE HOOKS / 15/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM ELLIS / 09/02/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 122 PERCIVAL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 2EX

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7LA

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STERLING HOUSE 70 BRIDGFORD ROAD, WEST BRIDGFOR NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information