Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-20 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES |
2023-01-06 |
update statutory_documents 21/12/22 STATEMENT OF CAPITAL GBP 101 |
2022-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BULLEN / 21/12/2022 |
2022-08-15 |
delete address 15b Ramirez Road,
Rackheath,
Norfolk,
NR13 6GD |
2022-08-15 |
delete address 15b Ramirez Road, Rackheath, NR13 6GD |
2022-08-15 |
delete alias David Bullen Ltd |
2022-08-15 |
delete index_pages_linkeddomain josemcgilldesign.com |
2022-08-15 |
delete index_pages_linkeddomain rosetech.co.uk |
2022-08-15 |
delete registration_number 4729168 |
2022-08-15 |
insert address Evolution House,
Iceni Court,
Delft Way,
Norwich,
NR6 6BB |
2022-08-15 |
insert person GRANT SCOTT |
2022-08-15 |
insert person MICHELLE BULLEN |
2022-08-15 |
insert person RACHAEL COLE |
2022-08-15 |
update primary_contact 15b Ramirez Road, Rackheath, NR13 6GD => Evolution House,
Iceni Court,
Delft Way,
Norwich,
NR6 6BB |
2022-05-07 |
delete address 15B RAMIREZ ROAD RACKHEATH NORWICH ENGLAND NR13 6GD |
2022-05-07 |
insert address EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK ENGLAND NR6 6BB |
2022-05-07 |
update registered_address |
2022-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2022 FROM
15B RAMIREZ ROAD
RACKHEATH
NORWICH
NR13 6GD
ENGLAND |
2022-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BULLEN / 26/04/2022 |
2022-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BULLEN / 26/04/2022 |
2022-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN BULLEN / 26/04/2022 |
2022-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BULLEN / 26/04/2022 |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
2020-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-21 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/09/19 TREASURY CAPITAL GBP 10 |
2019-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BULLEN / 16/09/2019 |
2019-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN BULLEN / 16/09/2019 |
2019-05-27 |
delete address Novus Centre,
The Conge,
Great Yarmouth,
Norfolk,
NR30 1NA |
2019-05-27 |
delete address Novus Centre, The Conge, Great Yarmouth, NR30 1NA |
2019-05-27 |
insert address 15b Ramirez Road,
Rackheath,
Norfolk,
NR13 6GD |
2019-05-27 |
insert address 15b Ramirez Road, Rackheath, NR13 6GD |
2019-05-27 |
update primary_contact Novus Centre, The Conge, Great Yarmouth, NR30 1NA => 15b Ramirez Road, Rackheath, NR13 6GD |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
2019-04-16 |
update statutory_documents 01/05/06 STATEMENT OF CAPITAL GBP 100 |
2019-04-12 |
update statutory_documents 10/04/03 STATEMENT OF CAPITAL GBP 100 |
2019-04-08 |
update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 100 |
2019-04-08 |
update statutory_documents 20/04/13 STATEMENT OF CAPITAL GBP 50 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-07-07 |
delete address NOVUS CENTRE THE CONGE GREAT YARMOUTH NORFOLK NR30 1NA |
2018-07-07 |
insert address 15B RAMIREZ ROAD RACKHEATH NORWICH ENGLAND NR13 6GD |
2018-07-07 |
update registered_address |
2018-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2018 FROM
NOVUS CENTRE THE CONGE
GREAT YARMOUTH
NORFOLK
NR30 1NA |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BULLEN / 01/06/2018 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID BULLEN |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-05-12 |
update returns_next_due_date 2016-05-08 => 2017-05-08 |
2016-04-27 |
update statutory_documents 10/04/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address FASTOLFF BUSINESS CENTRE 30 REGENT STREET GREAT YARMOUTH NORFOLK NR30 1RR |
2015-07-07 |
insert address NOVUS CENTRE THE CONGE GREAT YARMOUTH NORFOLK NR30 1NA |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-07-07 |
update returns_next_due_date 2015-05-08 => 2016-05-08 |
2015-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
FASTOLFF BUSINESS CENTRE 30 REGENT STREET
GREAT YARMOUTH
NORFOLK
NR30 1RR |
2015-06-09 |
update statutory_documents 10/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-08 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-06-07 |
update returns_next_due_date 2014-05-08 => 2015-05-08 |
2014-05-06 |
update statutory_documents 10/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-06-26 |
update returns_next_due_date 2013-05-08 => 2014-05-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-22 |
delete address THE NORTH WEST TOWER NORTH QUAY GT YARMOUTH NR30 1PU |
2013-06-22 |
insert address FASTOLFF BUSINESS CENTRE 30 REGENT STREET GREAT YARMOUTH NORFOLK NR30 1RR |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-10 => 2012-04-10 |
2013-06-21 |
update returns_next_due_date 2012-05-08 => 2013-05-08 |
2013-05-22 |
update statutory_documents 10/04/13 FULL LIST |
2012-10-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
THE NORTH WEST TOWER
NORTH QUAY
GT YARMOUTH
NR30 1PU |
2012-06-28 |
update statutory_documents 10/04/12 FULL LIST |
2011-12-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 10/04/11 FULL LIST |
2010-10-18 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-04-20 |
update statutory_documents 10/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID BULLEN / 01/10/2009 |
2010-01-22 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BULLEN / 01/01/2008 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
7 QUEEN STREET
GREAT YARMOUTH
NORFOLK NR30 2QP |
2006-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents SECRETARY RESIGNED |
2003-04-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |