BULL AND RANCH LIMITED

Company Documents

DateDescription
02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM
UNKNOWN UNKNOWN
UNKNOWN
WW1 9GG
UNITED KINGDOM

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM
102 BRAEMAR AVENUE
LONDON
NW10 0DP
ENGLAND

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
6 HALLSWELLE ROAD
LONDON
NW11 0DJ
ENGLAND

View Document

07/04/187 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM
21 LOWER MERTON RISE
LONDON
NW3 3RA
ENGLAND

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

03/02/173 February 2017 COMPANY NAME CHANGED BULL AND RANCHER LIMITED
CERTIFICATE ISSUED ON 03/02/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM
102 BRAEMAR AVENUE
LONDON
LONDON
NW10 0DP

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA PIWOWAR

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR TOMASZ BRONISLAW DRYBALA

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA KATARZYNA PIWOWAR / 01/08/2014

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/08/1410 August 2014 PREVEXT FROM 30/11/2013 TO 31/05/2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 COMPANY NAME CHANGED ALCIMYA LONDON LIMITED
CERTIFICATE ISSUED ON 22/05/13

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
DEPHNA HOUSE 119 NEASDEN LANE
LONDON
NW10 1PH
ENGLAND

View Document

13/05/1313 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information