Advanced company searchLink opens in new window

BUE BULKERS LIMITED

Company number SC246300

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)
09 Apr 2015 AP01 Appointment of Robert Emanuel Desai as a director on 6 April 2015
09 Apr 2015 AP01 Appointment of Rene Kofod-Olsen as a director on 6 April 2015
09 Apr 2015 TM01 Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015
02 Apr 2015 TM01 Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015
08 Aug 2014 MISC Section 519
29 May 2014 AA Accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
30 Aug 2013 AA Accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 68
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 69
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 71
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 70
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 67
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 73
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 72
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 76
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 74
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 75
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 77
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 78
14 Sep 2012 AA Accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Apr 2012 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011
01 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 57