BULLEN LIMITED



Company Documents

DateDescription
04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R. G. CARTER HOLDINGS LIMITED

View Document

04/12/184 December 2018 CESSATION OF RG CARTER GROUP LIMITED AS A PSC

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR NIGEL CHARLES HANDLEY HOWORTH

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COVENTRY

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / R. G. CARTER HOLDINGS LIMITED / 25/09/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/162 June 2016 28/05/16 NO CHANGES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/06/1314 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 AUDITOR'S RESIGNATION

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 ADOPT ARTICLES 28/07/2010

View Document

24/08/1024 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR DAVID JAMES BRUCE COVENTRY

View Document



16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEALE

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY NEALE / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED R.G. CARTER GROUP LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED R.G. CARTER GROUP LIMITED CERTIFICATE ISSUED ON 21/12/06; RESOLUTION PASSED ON 20/12/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DX

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED LEGISLATOR 1334 LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED LEGISLATOR 1334 LIMITED CERTIFICATE ISSUED ON 25/06/97; RESOLUTION PASSED ON 17/06/97

View Document

28/05/9728 May 1997 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