About

Registered Number: 04185238
Date of Incorporation: 22/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bugler House, 25 High Street, Rickmansworth, WD3 1ET,

 

Based in Rickmansworth, Bugler Group Ltd was registered on 22 March 2001. Hawkins, Andrew Philip is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWKINS, Andrew Philip 15 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
SH08 - Notice of name or other designation of class of shares 26 January 2018
RESOLUTIONS - N/A 24 January 2018
MA - Memorandum and Articles 24 January 2018
AA - Annual Accounts 08 January 2018
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 03 April 2017
RESOLUTIONS - N/A 22 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
RESOLUTIONS - N/A 17 June 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 29 March 2016
AUD - Auditor's letter of resignation 18 September 2015
AA - Annual Accounts 10 September 2015
MISC - Miscellaneous document 15 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 26 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
TM02 - Termination of appointment of secretary 15 November 2013
AP03 - Appointment of secretary 15 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 27 March 2002
RESOLUTIONS - N/A 06 September 2001
287 - Change in situation or address of Registered Office 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.