BULL'S CLIFF FELIXSTOWE LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

13/08/2313 August 2023 Director's details changed for Mr Adam Thomas Ziolkowski on 2023-08-13

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Registered office address changed from Flat 7 Bull's Cliff Garfield Road Felixstowe Suffolk IP11 7LN England to Flat 6 Bull's Cliff Garfield Road Felixstowe Suffolk IP11 7LN on 2023-07-30

View Document

30/07/2330 July 2023 Termination of appointment of John Andrew Cook as a secretary on 2023-07-29

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, SECRETARY JULIA CHANCE

View Document

15/09/2015 September 2020 SECRETARY APPOINTED MR JOHN ANDREW COOK

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/02/1712 February 2017 DIRECTOR APPOINTED MRS JUIA ROSE CHANCE

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JORDAN

View Document

08/09/168 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GOODENOUGH

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR PHILIP RAYMOND JORDAN

View Document

27/09/1327 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MRS JULIA ROSE CHANCE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET WAUGH

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM FLAT 2 BULLS CLIFF GARFIELD ROAD FELIXSTOWE SUFFOLK IP11 7LN

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR IAN MICHAEL ANDERSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD GOODENOUGH / 25/03/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD KING / 25/03/2010

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY WELLFARE

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MARGARET EILEEN WAUGH

View Document

22/07/0922 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: BULLS CLIFF GRAFIELD ROAD FELIXSTOWE SUFFOLK IP11 7PU

View Document

29/03/8929 March 1989 WD 14/03/89 AD 30/06/88-27/02/89 £ SI 8@50=400 £ IC 100/500

View Document

14/04/8814 April 1988 WD 10/03/88 AD 22/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 22/01/88

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED SUNMARIA LIMITED CERTIFICATE ISSUED ON 16/02/88

View Document

04/02/884 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8716 December 1987 ALTER MEM AND ARTS 021287

View Document

23/10/8723 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information