- Company Overview for T.H.BULL & SONS LIMITED (00263015)
- Filing history for T.H.BULL & SONS LIMITED (00263015)
- People for T.H.BULL & SONS LIMITED (00263015)
- Charges for T.H.BULL & SONS LIMITED (00263015)
- Insolvency for T.H.BULL & SONS LIMITED (00263015)
- More for T.H.BULL & SONS LIMITED (00263015)
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) |
---|---|---|---|
27 Nov 2020 | PSC02 | Notification of London and Provincial Property Ltd as a person with significant control on 25 November 2020 | |
27 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Dorothy Rose Shaw as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Janet Topping as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Simon Bull as a director on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 305 Liverpool Road Islington London N1 1NF to Lower Ground Floor, Westcott House 35 Portland Place London W1B 1AE on 25 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Ms Linda Barbara Plant as a director on 25 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Stephen Leslie Plant as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Iris Joy Bull as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Graham Peter Bull as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Raymond Albert Bull as a director on 25 November 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Michael Christopher Bull as a director on 25 November 2020 | |
25 Nov 2020 | TM02 | Termination of appointment of Dorothy Rose Shaw as a secretary on 25 November 2020 | |
22 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Nov 2019 | CS01 |
Confirmation statement made on 22 November 2019 with updates
|
|
18 Oct 2019 | CH01 | Director's details changed for Dorothy Rose Shaw on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Simon Bull on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Iris Joy Bull on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Janet Topping on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Graham Peter Bull on 18 October 2019 | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Nov 2018 | CS01 |
Confirmation statement made on 22 November 2018 with updates
|
|
03 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
24 Apr 2017 | AA | Full accounts made up to 31 December 2016 |