BULLRING SUBS LTD
Status | ACTIVE |
Company No. | 08347282 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BULLRING SUBS LTD is an active private limited company with number 08347282. It was incorporated 11 years, 6 months, 15 days ago, on 04 January 2013. The company address is 2 Wheeleys Road 2 Wheeleys Road, Birmingham, B15 2LD, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-14
Officer name: Mr Balbier Singh Dhillon
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lakhbir Singh Dhillon
Appointment date: 2020-09-14
Documents
Notification of a person with significant control
Date: 25 Jul 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dhillon Brothers (Holding) Ltd
Notification date: 2020-01-03
Documents
Confirmation statement with updates
Date: 25 Jul 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Cessation of a person with significant control
Date: 25 Jul 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Balbier Singh Dhillon
Cessation date: 2020-01-03
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 06 Nov 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Balbier Singh Dhillon
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mr Balbier Singh Dhillon
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change to a person with significant control
Date: 22 Dec 2018
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-02
Psc name: Mr Balbier Singh Dhillon
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dhillon Brothers Holding Ltd
Cessation date: 2016-08-02
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 02 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Balbier Singh Dhillon
Notification date: 2016-08-02
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
Old address: 830a Harrogate Road Bradford BD10 0RA England
New address: 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: 2 Wheeleys Raod Edgbaston Birmingham West Midlands B15 2LD
New address: 830a Harrogate Road Bradford BD10 0RA
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dhillon Brothers Holding Ltd
Termination date: 2017-01-01
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dhillon Brothers Holding Ltd
Termination date: 2017-01-01
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balbier Singh Dhillon
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Appoint corporate director company with name date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Dhillon Brothers Holding Ltd
Appointment date: 2017-01-01
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balbier Singh Dhillon
Termination date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 26 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Some Companies
47 BROAD STREET,GLASGOW,G40 2QW
Number: | SC536835 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HIGH STREET,EDGWARE,HA8 7EJ
Number: | 10493456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EVEREST EDITORIAL SERVICES LTD
120 NEW ROAD,PETERBOROUGH,PE2 9HQ
Number: | 10636774 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOLE ACADEMY OF DANCE LIMITED
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 06043968 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC3N 3AE
Number: | 07454819 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON GARDENING CLUB LIMITED
15A STATION ROAD,EPPING,CM16 4HG
Number: | 07877346 |
Status: | ACTIVE |
Category: | Private Limited Company |