GARRY BUSHELL ENTERPRISES LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

21/08/2021 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/11/173 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LLEWELLYN BUSHELL / 04/06/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY TANIA BUSHELL

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MARIGOLD IRIS ASHBEE

View Document

18/06/1218 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA BUSHELL / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LLEWELLYN BUSHELL / 01/05/2010

View Document

18/02/1018 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TANIA BUSHELL / 01/05/2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BUSHELL / 01/05/2009

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/05/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: SUITE 3 ALBURY HOUSE 310 HIGH STREET CHATHAM KENT ME4 4NR

View Document

01/07/021 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 COMPANY NAME CHANGED RED ROBIN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/08/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

01/05/971 May 1997 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