M J BUSHELL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/08/2522 August 2025 | Change of details for M J Bushell Holdings Limited as a person with significant control on 2024-05-31 | 
| 23/04/2523 April 2025 | Director's details changed for Mr Matthew Warwick on 2025-04-22 | 
| 23/04/2523 April 2025 | Director's details changed for Mr Corne Von Wielligh on 2025-04-22 | 
| 23/04/2523 April 2025 | Change of details for a person with significant control | 
| 23/04/2523 April 2025 | Change of details for a person with significant control | 
| 22/04/2522 April 2025 | Change of details for M J Bushell Holdings Limited as a person with significant control on 2025-04-22 | 
| 22/04/2522 April 2025 | Director's details changed for Mr Kevin Fisher on 2025-04-22 | 
| 22/04/2522 April 2025 | Director's details changed for Mr Ian Stanley Warwick on 2025-04-22 | 
| 22/04/2522 April 2025 | Director's details changed for Mr Daniel James Sayers on 2025-04-22 | 
| 08/04/258 April 2025 | Registered office address changed from , 8 High Street, Brentwood, Essex, CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-08 | 
| 25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 | 
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-12 with updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates | 
| 08/08/238 August 2023 | Resolutions | 
| 08/08/238 August 2023 | Resolutions | 
| 08/08/238 August 2023 | Memorandum and Articles of Association | 
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-18 with updates | 
| 22/02/2322 February 2023 | Appointment of Mr Corne Von Wielligh as a director on 2023-02-22 | 
| 22/02/2322 February 2023 | Appointment of Mr Matthew Warwick as a director on 2023-02-22 | 
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-18 with updates | 
| 23/02/2223 February 2022 | Director's details changed for Mr Ian Stanley Warwick on 2022-02-23 | 
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 24/01/2224 January 2022 | Cessation of Kevin Fisher as a person with significant control on 2020-10-05 | 
| 24/01/2224 January 2022 | Cessation of Ian Stanley Warwick as a person with significant control on 2020-10-05 | 
| 24/01/2224 January 2022 | Notification of M J Bushell Holdings Limited as a person with significant control on 2020-10-05 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES | 
| 12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | 
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES | 
| 05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | 
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 12/01/1712 January 2017 | ADOPT ARTICLES 13/12/2016 | 
| 12/01/1712 January 2017 | CONSOLIDATION 13/12/16 | 
| 11/01/1711 January 2017 | 13/12/16 STATEMENT OF CAPITAL GBP 3200.00 | 
| 04/01/174 January 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders | 
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 26/03/1526 March 2015 | ARTICLES OF ASSOCIATION | 
| 17/03/1517 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders | 
| 10/02/1510 February 2015 | VARYING SHARE RIGHTS AND NAMES | 
| 10/02/1510 February 2015 | 22/12/14 STATEMENT OF CAPITAL GBP 500 | 
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 11/03/1411 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders | 
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JASON LORYMAN | 
| 30/01/1330 January 2013 | DIRECTOR APPOINTED MR PETER REGINALD CLEMENTS | 
| 14/03/1214 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders | 
| 03/01/123 January 2012 | ADOPT ARTICLES 19/12/2011 | 
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 31/03/1131 March 2011 | CURREXT FROM 31/03/2011 TO 31/05/2011 | 
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FISHER / 30/03/2011 | 
| 30/03/1130 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders | 
| 22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS | 
| 08/06/108 June 2010 | DIRECTOR APPOINTED MR IAN STANLEY WARWICK | 
| 02/06/102 June 2010 | DIRECTOR APPOINTED MR PETER REGINALD CLEMENTS | 
| 02/06/102 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 12/04/1012 April 2010 | DIRECTOR APPOINTED MR JASON LORYMAN | 
| 08/04/108 April 2010 | 04/03/10 STATEMENT OF CAPITAL GBP 300 | 
| 03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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