BUGLER GROUP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Director's details changed for Mr Steven James Tough on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Kieran Thomas Bugler on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr James Ashton Mackenzie Chell on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mr James Ashton Mackenzie Chell on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Denis Patrick Bugler on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Kieran Thomas Bugler on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Mr Andrew Thomas Bugler on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Kieran Thomas Bugler on 2024-11-01

View Document

12/11/2412 November 2024 Director's details changed for Mr Steven James Tough on 2024-11-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

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

View Accounts

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

25/01/2425 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Sub-division of shares on 2023-12-20

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/10/2216 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

14/11/1914 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS PATRICK BUGLER

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN THOMAS BUGLER

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS BUGLER

View Document

24/01/1824 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1824 January 2018 ARTICLES OF ASSOCIATION

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM BUGLER HOUSE 1 NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JY

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 ADOPT ARTICLES 31/01/2017

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR STEVEN JAMES TOUGH

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUGLER

View Document

17/06/1617 June 2016 COMPANY NAME CHANGED BUGLER HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/06/16

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUGLER / 24/03/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PATRICK BUGLER / 24/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HILL / 24/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK BUGLER / 24/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS BUGLER / 24/03/2014

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY EUGENE LOUGHLIN

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MR ANDREW PHILIP HAWKINS

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BUGLER / 25/01/2013

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HILL / 22/03/2010

View Document

26/09/0926 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 OFFER TO SHAREHOLDERS 30/03/01

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 7 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BY

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 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


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