BULK BUYERS LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
22/08/2422 August 2024 | Previous accounting period shortened from 2024-09-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-27 with updates |
20/03/2420 March 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
04/09/234 September 2023 | Registered office address changed from 19 Albion Street Hull HU1 3TG England to 90 Lime Grove Doddinghurst Brentwood Essex CM15 0QY on 2023-09-04 |
03/07/233 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/06/237 June 2023 | Cessation of Zoe Anderton as a person with significant control on 2023-04-01 |
07/06/237 June 2023 | Termination of appointment of Zoe Anderton as a director on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
07/03/237 March 2023 | Notification of James Peter Anderton as a person with significant control on 2020-09-16 |
07/03/237 March 2023 | Change of details for Zoe Anderton as a person with significant control on 2020-09-16 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Confirmation statement made on 2021-02-27 with updates |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
07/12/207 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112310250001 |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR JAMES PETER ANDERTON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
07/08/197 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 90 LIME GROVE DODDINGHURST BRENTWOOD CM15 0QY ENGLAND |
01/05/191 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 19 ALBION STREET HULL HU1 3TG ENGLAND |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 90 LIME GROVE DODDINGHURST BRENTWOOD CM15 0QY UNITED KINGDOM |
22/03/1822 March 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
28/02/1828 February 2018 | 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