H P BULMER HOLDINGS LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 DIRECTOR APPOINTED MR JOSPEHUS PETRUS ADRIANUS VAN DER BURG

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNE OLIVER

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR DAVID MICHAEL FORDE

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR MALCOLM DUNN

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE OLIVER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN PATERSON

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 18/09/2013

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 18/09/2013

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 SUB-DIVISION
14/06/13

View Document

27/06/1327 June 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/06/1327 June 2013 REREG PLC TO PRI; RES02 PASS DATE:27/06/2013

View Document

27/06/1327 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/06/1327 June 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 03/10/2012

View Document

03/10/123 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 03/10/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LOW

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL PATERSON / 17/10/2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 06/10/2011

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR JOHN CHARLES LOW

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWSHAY

View Document

24/09/1024 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

02/02/092 February 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 Appointment Terminate, Director And Secretary Mark Stevens Logged Form

View Document

04/08/084 August 2008 SECRETARY APPOINTED SIMON HOWARD AVES

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 28/03/04 TO 31/12/03

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0319 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/03

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: THE CIDER MILLS PLOUGH LANE HEREFORD HR4 0LE

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/03/03

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0211 December 2002 DISAPP PRE-EMPT RIGHTS 25/11/02 EXCEED BORROWINGS 25/11/02

View Document

02/12/022 December 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/02

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/09/02; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/013 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/01

View Document

27/09/0127 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0029 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 14/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0022 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/09/00

View Document

08/09/008 September 2000 FULL GROUP ACCOUNTS MADE UP TO 28/04/00

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/10/995 October 1999 RETURN MADE UP TO 14/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9915 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/99

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9822 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/98

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 24/04/98

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/01/9827 January 1998 APT AUDITORS 21/01/98

View Document

27/01/9827 January 1998 AUDITOR'S RESIGNATION

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 14/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9729 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/09/97

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 FULL GROUP ACCOUNTS MADE UP TO 25/04/97

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 14/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/963 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/09/96

View Document

16/09/9616 September 1996 FULL GROUP ACCOUNTS MADE UP TO 26/04/96

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 14/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/9518 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/09/95

View Document

18/09/9518 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/09/95

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 28/04/95

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

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

20/10/9420 October 1994 FULL GROUP ACCOUNTS MADE UP TO 29/04/94

View Document

11/10/9411 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 14/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/9426 September 1994 ALTER MEM AND ARTS 08/09/94

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

28/10/9328 October 1993 ALTER MEM AND ARTS 09/09/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 14/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 24/04/92

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 14/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

05/10/925 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/92

View Document

14/10/9114 October 1991 RETURN MADE UP TO 21/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9114 October 1991 FULL GROUP ACCOUNTS MADE UP TO 26/04/91

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9119 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/91

View Document

24/10/9024 October 1990 RETURN MADE UP TO 20/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9024 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

18/10/9018 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/09/90

View Document

14/08/9014 August 1990 FULL GROUP ACCOUNTS MADE UP TO 27/04/90

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 RETURN MADE UP TO 21/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/8928 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/09/89

View Document

14/08/8914 August 1989 FULL GROUP ACCOUNTS MADE UP TO 28/04/89

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 RETURN MADE UP TO 22/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/885 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/885 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 080988

View Document

06/09/886 September 1988 FULL GROUP ACCOUNTS MADE UP TO 29/04/88

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 24/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/879 October 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 100987

View Document

20/09/8720 September 1987 FULL GROUP ACCOUNTS MADE UP TO 24/04/87

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

17/10/8617 October 1986

View Document

17/10/8617 October 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/86

View Document

11/07/7711 July 1977 CERTIFICATE OF INCORPORATION

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