BULK LOGISTICS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

16/01/2516 January 2025 Register(s) moved to registered office address The Garage Patrick Brompton Bedale DL8 1JP

View Document

16/01/2516 January 2025 Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to The Old Garage Patrick Brompton Bedale DL8 1JP

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES WARD

View Document

29/05/1929 May 2019 CESSATION OF DAVID ANDREW CASTLE AS A PSC

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CASTLE / 31/03/2017

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O RAWLINSONS, REGUS HOUSE 1200 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZA ENGLAND

View Document

20/09/1620 September 2016 COMPANY NAME CHANGED STARK INTERNATIONAL GROUP LTD CERTIFICATE ISSUED ON 20/09/16

View Document

20/09/1620 September 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR MICHAEL JAMES WARD

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HARGILL

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW HARGILL / 22/04/2015

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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