BULLET PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Registered office address changed from 139 Red Bank Road Bispham Blackpool FY2 9HZ England to 2 Raikes Road Great Eccleston Preston PR3 0ZA on 2025-04-02

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

19/03/2519 March 2025 Termination of appointment of Pamela Margaret Carruthers as a secretary on 2024-09-27

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KEITH CHADWICK / 29/04/2021

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/2129 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/2129 April 2021 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET CARRUTHERS / 29/04/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KEITH CHADWICK / 29/04/2021

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH WHITE / 29/04/2021

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 2 BROOK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 4HY

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR PHILIP KEITH CHADWICK

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

13/08/1913 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KEITH CHADWICK / 22/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH WHITE / 22/01/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM WILLOW GLEN DOWBRIDGE KIRKHAM PRESTON LANCASHIRE PR4 2YL

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/154 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/02/1314 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ELISABETH WHITE / 22/01/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH WHITE / 23/01/2010

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 76 BUCHANAN STREET BLACKPOOL LANCASHIRE FY1 3BN

View Document

24/01/0924 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

06/08/086 August 2008 GBP NC 230000/671667 30/04/08

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 30/04/2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PAULINE ELIZABETH WHITE

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 88-96 MARKET ST WEST PRESTON PR1 2EU

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NC INC ALREADY ADJUSTED 03/04/98

View Document

15/02/9915 February 1999 £ NC 1000/230000 03/04/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 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