BULK TRANSFER LTD - History of Changes


DateDescription
2025-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058114590001
2024-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAVELLE / 06/12/2023
2023-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY LAVELLE / 06/12/2023
2023-10-23 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAVELLE / 16/07/2023
2023-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LAVELLE
2023-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN LAVELLE / 16/07/2023
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-04-07 insert sic_code 38220 - Treatment and disposal of hazardous waste
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LAVELLE
2022-07-20 update statutory_documents CESSATION OF POPPY ROSE GINNELLY AS A PSC
2022-07-20 update statutory_documents SUB-DIVISION 14/07/22
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2021-11-04 update statutory_documents DIRECTOR APPOINTED MR MARTIN LAVELLE
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONAGH
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-07 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPPY ROSE GINNELLY
2020-11-26 update statutory_documents CESSATION OF MICHAEL JOHN MCDONAGH AS A PSC
2020-10-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-19 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-07 insert sic_code 45190 - Sale of other motor vehicles
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2018-11-07 delete address FIRST FLOOR 1 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD
2018-11-07 insert address C/O SHANNON MAPLE LODGE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 9SQ
2018-11-07 update registered_address
2018-10-16 update statutory_documents DIRECTOR APPOINTED MISS POPPY ROSE GINNELLY
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM FIRST FLOOR 1 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-22 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-03 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-03 update statutory_documents 09/05/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCDONAGH
2015-07-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-06-04 update statutory_documents 09/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-15 update statutory_documents DIRECTOR APPOINTED MISS CAROLINE MCDONAGH
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-15 update statutory_documents 09/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-06 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-09-06 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-09-05 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-30 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-23 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-23 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-05-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-28 update statutory_documents 09/05/13 FULL LIST
2013-05-28 update statutory_documents FIRST GAZETTE
2012-11-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE PARRY
2012-05-22 update statutory_documents 09/05/12 FULL LIST
2011-05-26 update statutory_documents 09/05/11 FULL LIST
2011-03-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-21 update statutory_documents 09/05/10 FULL LIST
2010-06-08 update statutory_documents FIRST GAZETTE
2009-06-07 update statutory_documents RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS
2009-06-07 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2008-02-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-09-03 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 3 BISHOPS WOOD WOKING SURREY GU21 3QA
2006-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-10 update statutory_documents NEW SECRETARY APPOINTED
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-05-11 update statutory_documents DIRECTOR RESIGNED
2006-05-11 update statutory_documents SECRETARY RESIGNED
2006-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION