BHULLAR CONSTRUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 41 WALTHAM AVENUE HAYES UB3 1TB ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERDAVINDER SINGH BHULLAR / 01/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR VEERDAVINDER SINGH BHULLAR / 01/01/2018

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 4 EAST AVENUE SOUTHALL UB1 2AQ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 14 PHELPS WAY HAYES UB3 4LH ENGLAND

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERDAVINDER SINGH BHULLAR / 01/06/2017

View Document

15/06/1715 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 65 MARVELL AVENUE HAYES MIDDLESEX UB4 0QT ENGLAND

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERDAVINDER SINGH BHULLAR / 01/06/2017

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 61 HURLEY ROAD GREENFORD UB6 9HA ENGLAND

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VEERDAVINDER SINGH BHULLAR / 07/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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