BULKHEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewNotification of a person with significant control statement

View Document

06/08/256 August 2025 Cessation of Splash Damage Group Limited as a person with significant control on 2025-08-04

View Document

09/05/259 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

15/04/2515 April 2025 Resolutions

View Document

02/04/252 April 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Particulars of variation of rights attached to shares

View Document

20/03/2520 March 2025 Appointment of Mr Stephane Decroix as a director on 2025-03-07

View Document

20/03/2520 March 2025 Termination of appointment of Richard Amos Jolly as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mr Eddie Tak Ho Chan as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mr Jun Ning as a director on 2025-03-07

View Document

20/03/2520 March 2025 Termination of appointment of Benjamin James Hopkinson as a director on 2025-03-07

View Document

20/03/2520 March 2025 Termination of appointment of Gruffydd Randal Jenkins as a director on 2025-03-07

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

03/06/243 June 2024 Auditor's resignation

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2022-11-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

13/11/2313 November 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Appointment of Mr Benjamin James Hopkinson as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Philip John Elliot as a director on 2021-10-05

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 Registered office address changed from , Eurocom House Ashbourne Road, Mackworth, Derby, Derbyshire, DE22 4NB, United Kingdom to Second Floor, South Point Cardinal Square 10 Nottingham Road Derby Derbyshire DE1 3QT on 2020-01-09

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM EUROCOM HOUSE ASHBOURNE ROAD MACKWORTH DERBY DERBYSHIRE DE22 4NB UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM LAURIE HOUSE COLYEAR STREET DERBY DERBYSHIRE DE1 1LA UNITED KINGDOM

View Document

20/03/1920 March 2019 Registered office address changed from , Laurie House Colyear Street, Derby, Derbyshire, DE1 1LA, United Kingdom to Second Floor, South Point Cardinal Square 10 Nottingham Road Derby Derbyshire DE1 3QT on 2019-03-20

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR PHILIP JOHN ELLIOT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

08/01/198 January 2019 ADOPT ARTICLES 16/10/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

07/12/187 December 2018 CESSATION OF KEVIN LEE CHANDLER AS A PSC

View Document

07/12/187 December 2018 NOTIFICATION OF PSC STATEMENT ON 16/10/2018

View Document

07/12/187 December 2018 CESSATION OF JOE BRAMMER AS A PSC

View Document

07/12/187 December 2018 CESSATION OF DAVID JONES AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 SUB-DIVISION 16/10/18

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1150

View Document

12/07/1812 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1812 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/181 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOE BRAMMER / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOE BRAMMER / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN LEE CHANDLER / 30/10/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN LEE CHANDLER / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JONES / 27/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JONES / 30/10/2017

View Document

29/10/1729 October 2017 Registered office address changed from , Sadler Bridge Studios Bold Lane, Derby, Derbyshire, DE1 3NT, England to Second Floor, South Point Cardinal Square 10 Nottingham Road Derby Derbyshire DE1 3QT on 2017-10-29

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM SADLER BRIDGE STUDIOS BOLD LANE DERBY DERBYSHIRE DE1 3NT ENGLAND

View Document

27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098775740001

View Document

21/12/1621 December 2016 ADOPT ARTICLES 29/11/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/12/162 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Registered office address changed from , Riverside Chambers 1 Full Street, Derby, Derbyshire, DE1 3AF, United Kingdom to Second Floor, South Point Cardinal Square 10 Nottingham Road Derby Derbyshire DE1 3QT on 2016-07-01

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM RIVERSIDE CHAMBERS 1 FULL STREET DERBY DERBYSHIRE DE1 3AF UNITED KINGDOM

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098775740001

View Document

18/11/1518 November 2015 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