BUBBLE ASSOCIATES LTD

Company Documents

DateDescription
13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR BAWA / 04/03/2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM WORTON ROCK CHURCHFIELD HOUSE 36 VICAR STREET DUDLEY WEST MIDLANDS DY2 8RG

View Document

21/05/1221 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/04/1114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR BAWA / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 1 PATTINGHAM ROAD PERTON RIDGE WOLVERHAMPTON WEST MIDLANDS WV6 7HD

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/12/0218 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FIRST GAZETTE

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 3 ELMSDALE WOLVERHAMPTON WV6 8ED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 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