BULK BUYERS LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

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

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Cessation of Zoe Anderton as a person with significant control on 2023-04-01

View Document

07/06/237 June 2023 Termination of appointment of Zoe Anderton as a director on 2023-06-01

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/03/237 March 2023 Notification of James Peter Anderton as a person with significant control on 2020-09-16

View Document

07/03/237 March 2023 Change of details for Zoe Anderton as a person with significant control on 2020-09-16

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-02-27 with updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112310250001

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR JAMES PETER ANDERTON

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 90 LIME GROVE DODDINGHURST BRENTWOOD CM15 0QY ENGLAND

View Document

01/05/191 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 19 ALBION STREET HULL HU1 3TG ENGLAND

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 90 LIME GROVE DODDINGHURST BRENTWOOD CM15 0QY UNITED KINGDOM

View Document

22/03/1822 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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