BULK NUMBER SEVEN LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GARY PARDOE

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR COLIN GARY PARDOE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONI STARSIAK

View Document

20/02/1820 February 2018 CESSATION OF STEPHEN JONATHAN HORNBY AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORNBY

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HORNBY

View Document

09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM REDHOUSE LANE DISLEY STOCKPORT CHESHIRE SK12 2NW

View Document

04/04/134 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM FIBRESTAR HOUSE NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE STOCKPORT CHESHIRE SK7 5AS ENGLAND

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/03/129 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI GEORGE STARSIAK / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN HORNBY / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: REDHOUSE LANE, DISLEY, STOCKPORT, CHESHIRE SK12 2NW

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED MULOX LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ADOPT ARTICLES 01/09/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE S1 1RZ

View Document

05/04/005 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 £ NC 1000/2312002 17/03/00

View Document

03/04/003 April 2000 ADOPTARTICLES17/03/00

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED BROOMCO (2077) LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 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