PROBEBULK LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GREGG OGDEN / 21/12/2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL OGDEN / 20/12/2013

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GREGG OGDEN / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL OGDEN / 31/12/2009

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM:
CHARTFORD HOUSE
54 LITTLE HORTON LANE
BRADFORD
YORKSHIRE BD5 0BS

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

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

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

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

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM:
21 QUEEN STREET
LEEDS LS1 2TW

View Document

19/10/9319 October 1993 AUDITOR'S RESIGNATION

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/10/9114 October 1991 NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 NC INC ALREADY ADJUSTED
26/10/90

View Document

02/11/902 November 1990 ￯﾿ᄑ NC 100/250000
26/10

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM:
CHARTFORD HOUSE
54 LITTLE HORTON LANE
BRADFORD WEST YORKSHIRE
BDS 0BS

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED
OGDEN DEMOLITIONS LIMITED
CERTIFICATE ISSUED ON 20/09/89

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED
PROBEBULK LIMITED
CERTIFICATE ISSUED ON 28/04/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 WD 26/01/88 AD 30/03/87---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 ADOPT MEM AND ARTS 010687

View Document

06/05/866 May 1986 GAZETTABLE DOCUMENT

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