BULKYCARAMEL LTD

Office 7, Riverside Business Centre Office 7, Riverside Business Centre, Stourport-On-Severn, DY13 9BZ, United Kingdom
StatusACTIVE
Company No.11960520
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BULKYCARAMEL LTD is an active private limited company with number 11960520. It was incorporated 5 years, 2 months, 6 days ago, on 24 April 2019. The company address is Office 7, Riverside Business Centre Office 7, Riverside Business Centre, Stourport-on-severn, DY13 9BZ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Megan Turvey

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lhyra Ann-Mae Riano

Notification date: 2019-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Turvey

Termination date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lhyra Ann-Mae Riano

Appointment date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: 26 Usher Drive Banbury OX16 1AJ United Kingdom

New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPERARI LIMITED

16 WESTLANDS AVENUE, WESTLANDS,STAFFORDSHIRE,ST5 2PX

Number:05361180
Status:ACTIVE
Category:Private Limited Company

DGM PROPERTY ONE LTD.

GARDEN HOUSE CHURCH BANK,MORPETH,NE65 9HP

Number:10658749
Status:ACTIVE
Category:Private Limited Company

ELLMAR LIMITED

8 CHURCH DRIVE,MIDDLESBROUGH,TS5 7DU

Number:08511856
Status:ACTIVE
Category:Private Limited Company

ENCHAINE INFORMATIC LIMITED

145 MAYPOLE LANE,BIRMINGHAM,B14 4PF

Number:02294694
Status:ACTIVE
Category:Private Limited Company

LIFTING GEAR HIRE LIMITED

120 BOLTON ROAD,MANCHESTER,M46 9JZ

Number:09888672
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL HR GROUP LIMITED

DAFFERNS LLP,COVENTRY,CV3 2UB

Number:11687103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source