BUBWITH CLOSE LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Maureen Hughes as a director on 2025-08-13

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-11-17

View Document

17/11/2417 November 2024 Annual accounts for year ending 17 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-11-17

View Document

17/11/2317 November 2023 Annual accounts for year ending 17 Nov 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-11-17

View Document

17/11/2217 November 2022 Annual accounts for year ending 17 Nov 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

17/11/2117 November 2021 Annual accounts for year ending 17 Nov 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/11/20

View Document

17/11/2017 November 2020 Annual accounts for year ending 17 Nov 2020

View Accounts

09/11/209 November 2020 SECRETARY APPOINTED MR DOUGLAS NEIL LEWIS

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, SECRETARY CAROL LEWIS

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/11/19

View Document

17/11/1917 November 2019 Annual accounts for year ending 17 Nov 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/11/18

View Document

17/11/1817 November 2018 Annual accounts for year ending 17 Nov 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/11/17

View Document

17/11/1717 November 2017 Annual accounts for year ending 17 Nov 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/11/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DILLING

View Document

17/11/1617 November 2016 Annual accounts for year ending 17 Nov 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 17 November 2015

View Document

17/11/1517 November 2015 Annual accounts for year ending 17 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 17 November 2014

View Document

17/11/1417 November 2014 Annual accounts for year ending 17 Nov 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/03/149 March 2014 Annual accounts small company total exemption made up to 17 November 2013

View Document

17/11/1317 November 2013 Annual accounts for year ending 17 Nov 2013

View Accounts

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 17 November 2012

View Document

17/11/1217 November 2012 Annual accounts for year ending 17 Nov 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 17/11/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 17/11/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HUGHES / 21/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DILLING / 21/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA JANE HALL / 21/08/2010

View Document

14/04/1014 April 2010 17/11/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROL LEWIS

View Document

11/07/0911 July 2009 17/11/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MAUREEN HUGHES

View Document

14/05/0814 May 2008 17/11/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/11/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/11/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/11/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 17/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 17/11/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 17/11/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 17/11/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 17/11/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 17/11/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 17/11/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: LENTELLS CHARTERED ACCOUNTANTS CATFORD HOUSE 26 FORE ST CHARD SOMERSET TA20 1PT

View Document

02/09/962 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 17/11/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 17/11/94

View Document

03/10/943 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/943 October 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/11/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 17/11/92

View Document

04/01/934 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 17/11/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 17/11/90

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 70 BUBWITH CLOSE CHARD SOMERSET TA20 2DF

View Document

11/09/9011 September 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/87

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/88

View Document

18/05/9018 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/11/89

View Document

18/05/9018 May 1990 EXEMPTION FROM APPOINTING AUDITORS 17/02/87

View Document

30/06/8830 June 1988 DISSOLUTION DISCONTINUED

View Document

17/06/8817 June 1988 FIRST GAZETTE

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 DISSOLUTION DISCONTINUED

View Document

05/01/885 January 1988 FIRST GAZETTE

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: MESSRS FREEMAN & CO SHELLE HOUSE COURT BARTON CREWKERNE SOMERSET

View Document

29/07/8629 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: HIGHER NORRIS NORTH HUISH SOUTH BRENT DEVON

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