JAMES BULLEN DESIGN LIMITED

Company Documents

DateDescription
11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM
35 CROWN GARDENS
BRIGHTON
BN1 3LD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH FREDERICK BULLEN / 14/11/2012

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY JAN BULLEN

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
C/O JAMES BULLEN
35 WELL STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1EQ

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH FREDERICK BULLEN / 23/11/2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JAN BULLEN / 23/11/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/12/104 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH FREDERICK BULLEN / 04/12/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM NO 3 COLLEGE STREET BURY ST EDMUNDS SUFFOLK IP33 1NH

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH FREDERICK BULLEN / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAN BULLEN / 03/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 C/O GULZARI BABBER AND CO 40 LEAMINGTON CRESCENT HARROW MIDDLESEX HA2 9HQ

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 C/O GULZARI BABBER & CO 92A THE BROADWAY SOUTHALL MIDDLESEX UB1 1QF

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED BULLEN.PIJJA DESIGN LIMITED CERTIFICATE ISSUED ON 15/01/02

View Document

19/12/0119 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 40 LEAMINGTON CRESCENT HARROW MIDDLESEX HA2 9HQ

View Document

01/03/011 March 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: G OFFICE CHANGED 13/01/00 GROUND AND BASEMENT 1 TENTER GROUND, LONDON E1 7NH

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 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