About

Registered Number: 06194329
Date of Incorporation: 30/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Stroud Court, Bottesford, Nottingham, NG13 0ER,

 

Bubbles (Derby) Ltd was established in 2007, it has a status of "Active". This company has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 06 June 2010
CH01 - Change of particulars for director 06 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 20 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.