Having been setup in 2003, Bulgin Ltd are based in Cambridge, it has a status of "Active". The organisation employs 101-250 people. The company has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASILLAS, German | 12 April 2011 | - | 1 |
BRODERICK, Kevin James | 03 December 2007 | 14 October 2011 | 1 |
KIVLIN, Robert Owen | 09 November 2010 | 21 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REEVES, Martin Leslie | 30 September 2010 | 29 September 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 15 January 2020 | |
CONNOT - N/A | 15 January 2020 | |
CS01 - N/A | 29 November 2019 | |
MR01 - N/A | 04 November 2019 | |
AP01 - Appointment of director | 22 October 2019 | |
RESOLUTIONS - N/A | 15 October 2019 | |
PSC07 - N/A | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
TM02 - Termination of appointment of secretary | 02 October 2019 | |
PSC02 - N/A | 02 October 2019 | |
MR04 - N/A | 02 October 2019 | |
MR04 - N/A | 02 October 2019 | |
MR04 - N/A | 02 October 2019 | |
MR04 - N/A | 02 October 2019 | |
MR04 - N/A | 02 October 2019 | |
AA - Annual Accounts | 13 August 2019 | |
MR04 - N/A | 25 July 2019 | |
MR04 - N/A | 25 July 2019 | |
MR04 - N/A | 07 June 2019 | |
TM01 - Termination of appointment of director | 11 February 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 09 July 2018 | |
MR04 - N/A | 10 May 2018 | |
MR05 - N/A | 21 March 2018 | |
MR05 - N/A | 26 February 2018 | |
MR05 - N/A | 26 February 2018 | |
MR05 - N/A | 26 February 2018 | |
MR05 - N/A | 26 February 2018 | |
MR05 - N/A | 26 February 2018 | |
CH01 - Change of particulars for director | 01 November 2017 | |
CH01 - Change of particulars for director | 01 November 2017 | |
CS01 - N/A | 31 October 2017 | |
MR05 - N/A | 24 October 2017 | |
MR05 - N/A | 20 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
PSC02 - N/A | 18 July 2017 | |
PSC09 - N/A | 17 July 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
CS01 - N/A | 02 November 2016 | |
MR05 - N/A | 18 October 2016 | |
MR05 - N/A | 18 October 2016 | |
MR05 - N/A | 18 October 2016 | |
MR05 - N/A | 18 October 2016 | |
AP03 - Appointment of secretary | 07 October 2016 | |
TM02 - Termination of appointment of secretary | 07 October 2016 | |
AA - Annual Accounts | 09 September 2016 | |
SH01 - Return of Allotment of shares | 15 August 2016 | |
SH01 - Return of Allotment of shares | 12 August 2016 | |
RESOLUTIONS - N/A | 05 August 2016 | |
MR04 - N/A | 14 July 2016 | |
AP01 - Appointment of director | 06 July 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 30 October 2015 | |
MR04 - N/A | 26 February 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
CH01 - Change of particulars for director | 12 September 2014 | |
CH01 - Change of particulars for director | 11 April 2014 | |
MR01 - N/A | 31 December 2013 | |
AR01 - Annual Return | 13 November 2013 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
MR01 - N/A | 30 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
AP01 - Appointment of director | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
CERTNM - Change of name certificate | 31 January 2012 | |
CONNOT - N/A | 31 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
AR01 - Annual Return | 14 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
AA - Annual Accounts | 03 November 2011 | |
AD01 - Change of registered office address | 02 November 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
TM01 - Termination of appointment of director | 27 October 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
AP01 - Appointment of director | 17 May 2011 | |
AUD - Auditor's letter of resignation | 30 November 2010 | |
AUD - Auditor's letter of resignation | 19 November 2010 | |
AR01 - Annual Return | 15 November 2010 | |
AD04 - Change of location of company records to the registered office | 13 November 2010 | |
AP01 - Appointment of director | 02 November 2010 | |
AP03 - Appointment of secretary | 02 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
AA - Annual Accounts | 03 December 2009 | |
AR01 - Annual Return | 06 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
363a - Annual Return | 03 November 2008 | |
353 - Register of members | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 31 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 October 2008 | |
AA - Annual Accounts | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 11 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
363s - Annual Return | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
CERTNM - Change of name certificate | 30 November 2007 | |
AA - Annual Accounts | 22 August 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
363s - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
363s - Annual Return | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
287 - Change in situation or address of Registered Office | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
225 - Change of Accounting Reference Date | 15 January 2004 | |
CERTNM - Change of name certificate | 05 January 2004 | |
287 - Change in situation or address of Registered Office | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
288b - Notice of resignation of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
RESOLUTIONS - N/A | 01 December 2003 | |
287 - Change in situation or address of Registered Office | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 2003 | |
123 - Notice of increase in nominal capital | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
NEWINC - New incorporation documents | 31 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2019 | Outstanding |
N/A |
A registered charge | 31 December 2013 | Fully Satisfied |
N/A |
A registered charge | 26 July 2013 | Fully Satisfied |
N/A |
Assignment | 15 February 2013 | Fully Satisfied |
N/A |
A share pledge agreement | 30 April 2012 | Fully Satisfied |
N/A |
Debenture | 09 June 2008 | Fully Satisfied |
N/A |
Debenture | 30 November 2007 | Fully Satisfied |
N/A |
Debenture | 21 February 2005 | Fully Satisfied |
N/A |
Floating charge on stock | 29 January 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 29 January 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 28 January 2004 | Fully Satisfied |
N/A |