E.J. BUSHELL & SONS LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
11/09/2311 September 2023 | Termination of appointment of Lee John Bushell as a director on 2023-09-11 |
11/09/2311 September 2023 | Termination of appointment of Edward John Bushell as a director on 2023-09-11 |
11/09/2311 September 2023 | Cessation of Lee John Bushell as a person with significant control on 2023-09-11 |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
24/07/2324 July 2023 | Application to strike the company off the register |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Confirmation statement made on 2023-01-16 with updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2022-04-30 |
20/05/2220 May 2022 | Previous accounting period extended from 2022-03-31 to 2022-04-30 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-16 with updates |
13/12/2113 December 2021 | Change of details for Mr Craig Edward Bushell as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Edward John Bushell on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Mr Lee John Bushell on 2021-12-13 |
13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Lee John Bushell as a person with significant control on 2021-12-13 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
05/06/175 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BUSHELL / 12/02/2015 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BUSHELL / 16/01/2015 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD BUSHELL / 16/01/2015 |
26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BUSHELL / 16/01/2015 |
26/01/1526 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
26/01/1526 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATRIONA BUSHELL / 16/01/2015 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
02/10/142 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
23/01/1423 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
10/10/1310 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
24/01/1324 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
15/08/1115 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BUSHELL / 16/01/2011 |
23/07/1023 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD BUSHELL / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BUSHELL / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BUSHELL / 24/02/2010 |
03/07/093 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/02/0815 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0815 February 2008 | SECRETARY'S PARTICULARS CHANGED |
23/07/0723 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: ONZGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
17/01/0317 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
04/10/024 October 2002 | NEW SECRETARY APPOINTED |
04/10/024 October 2002 | SECRETARY RESIGNED |
15/02/0215 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
27/03/0127 March 2001 | SECRETARY RESIGNED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED |
27/03/0127 March 2001 | DIRECTOR RESIGNED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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