BULK TRANSFER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

23/05/2523 May 2025 Accounts for a medium company made up to 2024-05-31

View Document

08/03/258 March 2025 Registration of charge 058114590001, created on 2025-03-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/12/236 December 2023 Change of details for Mrs Tracey Lavelle as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Martin Lavelle as a person with significant control on 2023-12-06

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Change of details for Mr Martin Lavelle as a person with significant control on 2023-07-16

View Document

20/09/2320 September 2023 Change of details for Mr Martin Lavelle as a person with significant control on 2023-07-16

View Document

20/09/2320 September 2023 Notification of Tracey Lavelle as a person with significant control on 2023-07-16

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Martin Lavelle as a director on 2021-11-04

View Document

04/11/214 November 2021 Termination of appointment of Michael John Mcdonagh as a director on 2021-11-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS POPPY ROSE GINNELLY

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FIRST FLOOR 1 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

03/10/173 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCDONAGH

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MISS CAROLINE MCDONAGH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY CLARE PARRY

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

26/05/1126 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

21/07/1021 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/06/097 June 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 3 BISHOPS WOOD WOKING SURREY GU21 3QA

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 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