Advanced company searchLink opens in new window

ALL ABOUT BULK LIMITED

Company number 07973915

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)
26 Jan 2018 AA Micro company accounts made up to 31 May 2017
11 Jul 2017 CH01 Director's details changed for Mr Robert Michael Fisher on 1 July 2017
11 Jul 2017 PSC04 Change of details for Mr Michael William Ricketts as a person with significant control on 20 March 2017
11 Jul 2017 PSC04 Change of details for Mr Robert Michael Fisher as a person with significant control on 20 March 2017
22 Mar 2017 CH01 Director's details changed for Mr Michael William Ricketts on 20 March 2017
22 Mar 2017 AD01 Registered office address changed from 26 Westfield Avenue Tewkesbury Gloucestershire GL20 8QP to Brookside Gloucester Road Staverton Cheltenham GL51 0TF on 22 March 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Oct 2016 AA Total exemption full accounts made up to 31 May 2016
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
18 Mar 2016 CH03 Secretary's details changed for Mr Benjamin Charles Harwood on 28 October 2015
12 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
17 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
05 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
13 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
13 Mar 2014 CH03 Secretary's details changed for Mr Benjamin Charles Harwood on 28 November 2013
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2012 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
02 Mar 2012 NEWINC Incorporation