BULLDOG PRODUCTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from Grosvenor House 1 Crowland Close Southport PR9 7RR to Westland Horticulture Alconbury Hill Alconbury Weston Huntingdon PE28 4HY on 2025-04-28

View Document

10/04/2510 April 2025 Current accounting period extended from 2025-06-30 to 2025-08-31

View Document

03/04/253 April 2025 Registration of charge 031515860009, created on 2025-03-31

View Document

27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Appointment of Mr. Robert Henry Lavery as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Gillian Howard as a director on 2025-03-19

View Document

25/03/2525 March 2025 Appointment of Edward Conroy as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Andrew Graham as a director on 2025-03-19

View Document

25/03/2525 March 2025 Appointment of Mr Scott Dougherty as a director on 2025-03-19

View Document

25/03/2525 March 2025 Termination of appointment of Gillian Howard as a secretary on 2025-03-19

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025 Statement of capital on 2025-03-17

View Document

17/03/2517 March 2025 Resolutions

View Document

14/03/2514 March 2025 Second filing of Confirmation Statement dated 2024-01-18

View Document

14/03/2514 March 2025 Satisfaction of charge 031515860006 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 031515860005 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 4 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 2 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 3 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 031515860007 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 031515860008 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Registration of charge 031515860008, created on 2023-02-17

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Cessation of Gillian Howard as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Notification of Grosvenor Enterprise Holdings Limited as a person with significant control on 2023-01-16

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-06-30

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031515860007

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

13/11/1813 November 2018 AUDITOR'S RESIGNATION

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 18/01/18 Statement of Capital gbp 680

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 ADOPT ARTICLES 05/08/2016

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031515860006

View Document

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/04/158 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031515860005

View Document

06/02/146 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 SECTION 519

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

23/02/1123 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN HOWARD / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM / 01/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN HOWARD / 01/01/2010

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 28/08/2009

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM GROSVENOR HOUSE, 1 CROWLAND CLOSE, SOUTHPORT MERSEYSIDE PR9 7RR

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ANDREW GRAHAM

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 18/01/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 £ NC 31000/32000 27/04/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: GROSVENOR HOUSE, CROWLAND STREET SOUTHPORT MERSEYSIDE PR9 7RZ

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 60 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AT

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/01/00; NO CHANGE OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED 30/06/00

View Document

22/03/0122 March 2001 £ NC 1000/31000 30/06/00

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: THE MEWS ST ANDREWS PLACE SOUTHPORT MERSEYSIDE PR8 1HR

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 1 SANVEY GATE LEICESTER LE1 4EP

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 ALTER MEM AND ARTS 14/05/96

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NP

View Document

26/01/9626 January 1996 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