Advanced company searchLink opens in new window

BULLOCKS 3 LIMITED

Company number 05643246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
03 Dec 2015 TM01 Termination of appointment of Adrian James Bullock as a director on 1 April 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 May 2015 SH08 Change of share class name or designation
01 Apr 2015 AP01 Appointment of Francis Damian Walshe as a director on 1 April 2015
28 Jan 2015 CERTNM Company name changed 41GP rights LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
12 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013