INCREDIBULL LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BULL

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE BULL

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MR JOHN CHARLES COLLETT

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLTON

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVISON

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVISON / 25/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH HANNAH BULL / 25/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RUTH COLTON / 25/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARKINSON / 25/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID RICHARD BULL / 25/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH HANNAH BULL / 25/05/2010

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: GISTERED OFFICE CHANGED ON 04/08/2009 FROM UNITS 2-3 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS KATHERINE BULL

View Document

06/06/096 June 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

06/06/096 June 2009 MEMORANDUM OF ASSOCIATION

View Document

06/06/096 June 2009 GBP NC 60100/260100 01/06/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0812 November 2008 COMPANY NAME CHANGED INCREDIBULL IDEAS LIMITED CERTIFICATE ISSUED ON 13/11/08; RESOLUTION PASSED ON 31/10/2008

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/06/085 June 2008 DIRECTOR'S PARTICULARS RICHARD PARKINSON

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 S-DIV 25/08/06

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 APPT OF DIRECTORS 27/07/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 24/02/04

View Document

15/03/0415 March 2004 � IC 50400/50300 05/03/04 � SR 100@1=100

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: THE BULLERY GROVE FARM BARNS EASTON ROAD, FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9LW

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/05/0220 May 2002 S366A DISP HOLDING AGM 30/04/02 S252 DISP LAYING ACC 30/04/02

View Document

14/06/0114 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

13/10/0013 October 2000 ALTER MEM AND ARTS 10/10/00

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 COMPANY NAME CHANGED BIDEAWHILE 327 LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

25/05/0025 May 2000 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