About

Registered Number: 03582861
Date of Incorporation: 17/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Studio, 42 Chapel Street, Watlington, Oxfordshire, OX49 5QT,

 

Founded in 1998, Bubble Solutions Ltd has its registered office in Watlington, Oxfordshire. Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Nigel Stuart 14 July 1998 - 1
SHEPPARD, Sara Anne 04 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 07 July 2016
CH03 - Change of particulars for secretary 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 06 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 June 2010
AAMD - Amended Accounts 26 May 2010
AA - Annual Accounts 19 May 2010
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 05 October 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 18 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
RESOLUTIONS - N/A 04 July 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 19 June 2002
CERTNM - Change of name certificate 14 June 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
225 - Change of Accounting Reference Date 01 December 1998
CERTNM - Change of name certificate 16 September 1998
CERTNM - Change of name certificate 24 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.