MONKS OF BULPHAN LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

08/01/248 January 2024 Director's details changed for Sally Patricia Duggan on 2024-01-08

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

19/12/2219 December 2022 Change of details for Mr Stephen Mitchell Monk as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mrs Sally Patricia Duggan as a person with significant control on 2022-12-19

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Termination of appointment of Pauline May Parker as a director on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Change of details for Mrs Sally Patricia Duggan as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Stephen Mitchell Monk as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA JAMES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/01/1424 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

18/05/1018 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MITCHELL MONK / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY PARKER / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL MONK / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY PATRICIA DUGGAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH JAMES / 11/01/2010

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: YE OLDE PLOUGH HOUSE BRENTWOOD ROAD BULPHAN ESSEX RM14 3SR

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/054 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/054 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/054 April 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

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

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8811 May 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/10/8715 October 1987 AUDITOR'S RESIGNATION

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 05/10/85; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8624 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

03/02/633 February 1963 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