W.& D.BULL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/05/1715 May 2017 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVE

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ABLEWHITE

View Document

25/03/1525 March 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SCOTCHFORD BULL / 01/07/2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLEWHITE / 01/01/2010

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN EVE / 01/01/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SCOTCHFORD BULL / 01/01/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN SCOTCHFORD BULL / 01/01/2010

View Document

08/07/108 July 2010 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 2 MOWLANDS CAPEL ST. MARY IPSWICH SUFFOLK IP9 2XB UNITED KINGDOM

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR MARK ABLEWHITE

View Document

19/05/0919 May 2009 PREVEXT FROM 31/07/2008 TO 31/10/2008

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM DAVID VERNEY PARTNERSHIP PENINSULA BUSINESS CENTRE WHERSTEAD STREET WHERSTEAD IPSWICH SUFFOLK IP9 2BB

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O DAVID VERNEY PARTNERSHIP FELAW MALTINGS 44 FELAW STREET, IPSWICH SUFFOLK IP2 8SJ

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: FELAW MALTINGS 44 FELAW STREET IPSWICH SUFFOLK IP2 8SJ

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: SCRUTTON BLAND SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: THE TRAPEZIUM 186A VICTORIA ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3LG

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 31/07/03; NO CHANGE OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 18 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JL

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 ALTER MEM AND ARTS 15/07/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: 11 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JJ

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

09/09/879 September 1987 ANNUAL ACCOUNTS MADE UP DATE 31/07/86

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 DIRECTOR RESIGNED

View Document

11/10/8611 October 1986 REGISTERED OFFICE CHANGED ON 11/10/86 FROM: 85 WEST STREET COGGESHALL ESSEX C06 1TS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8529 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/07/84

View Document

07/11/847 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

14/05/8314 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

24/02/8124 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

01/07/801 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/07/79

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