M J BUSHELL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mr Corne Von Wielligh on 2025-04-22

View Document

23/04/2523 April 2025 Change of details for a person with significant control

View Document

23/04/2523 April 2025 Change of details for a person with significant control

View Document

23/04/2523 April 2025 Director's details changed for Mr Matthew Warwick on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Daniel James Sayers on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Kevin Fisher on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Ian Stanley Warwick on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for M J Bushell Holdings Limited as a person with significant control on 2025-04-22

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

22/02/2322 February 2023 Appointment of Mr Matthew Warwick as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Corne Von Wielligh as a director on 2023-02-22

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Ian Stanley Warwick on 2022-02-23

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Cessation of Ian Stanley Warwick as a person with significant control on 2020-10-05

View Document

24/01/2224 January 2022 Notification of M J Bushell Holdings Limited as a person with significant control on 2020-10-05

View Document

24/01/2224 January 2022 Cessation of Kevin Fisher as a person with significant control on 2020-10-05

View Document

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

View Accounts

16/07/2016 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

25/02/1925 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

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 ADOPT ARTICLES 13/12/2016

View Document

12/01/1712 January 2017 CONSOLIDATION 13/12/16

View Document

11/01/1711 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 3200.00

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 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

26/03/1526 March 2015 ARTICLES OF ASSOCIATION

View Document

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1510 February 2015 22/12/14 STATEMENT OF CAPITAL GBP 500

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LORYMAN

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PETER REGINALD CLEMENTS

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 ADOPT ARTICLES 19/12/2011

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FISHER / 30/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR IAN STANLEY WARWICK

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR PETER REGINALD CLEMENTS

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JASON LORYMAN

View Document

08/04/108 April 2010 04/03/10 STATEMENT OF CAPITAL GBP 300

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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