H J BUGLASS LIMITED
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
08/12/228 December 2022 | Application to strike the company off the register |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/06/2014 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/07/1916 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
23/05/1823 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
01/06/171 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM RICHMOND VILLA NEWPASSAGE ROAD PILNING BRISTOL BS35 4LZ UNITED KINGDOM |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR HARRY JAMES BUGLASS |
13/02/1313 February 2013 | SECRETARY APPOINTED MRS JANET SYLVIA BUGLASS |
28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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