About

Registered Number: 02259700
Date of Incorporation: 18/05/1988 (36 years ago)
Company Status: Active
Registered Address: JOANNA CHANT, 4 Wyre Court, Wyre Hill, Bewdley, Worcestershire, DY12 2JS

 

Bulate Ltd was registered on 18 May 1988, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Bulate Ltd. The companies directors are listed as Bird, Neal Gavin, Chant, Joanna, Laight, Shirley Ann, Drew, Margaret Lilian, Maughan, Elsie Vera, Stringer, Frank, Wells, Shamrock Josephine Thelma, Wright, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Neal Gavin 08 April 2004 - 1
CHANT, Joanna 08 April 2004 - 1
DREW, Margaret Lilian N/A 17 August 2001 1
MAUGHAN, Elsie Vera 05 February 1999 24 April 2004 1
STRINGER, Frank N/A 18 May 1992 1
WELLS, Shamrock Josephine Thelma N/A 08 July 1996 1
WRIGHT, Colin 08 July 1996 22 September 1998 1
Secretary Name Appointed Resigned Total Appointments
LAIGHT, Shirley Ann 12 October 1995 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 27 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 19 May 2009
353 - Register of members 19 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 02 June 2008
287 - Change in situation or address of Registered Office 02 May 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 02 July 2004
287 - Change in situation or address of Registered Office 23 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 02 June 2000
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
AA - Annual Accounts 26 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 11 June 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 17 June 1997
287 - Change in situation or address of Registered Office 12 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 01 August 1996
363b - Annual Return 01 August 1996
363(287) - N/A 01 August 1996
288 - N/A 22 January 1996
AA - Annual Accounts 25 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
288 - N/A 18 October 1995
363s - Annual Return 18 October 1995
288 - N/A 28 September 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 03 February 1994
288 - N/A 03 February 1994
363a - Annual Return 03 February 1994
363a - Annual Return 03 February 1994
AC92 - N/A 31 January 1994
GAZ2 - Second notification of strike-off action in London Gazette 08 December 1992
GAZ1 - First notification of strike-off action in London Gazette 18 August 1992
363a - Annual Return 05 September 1991
RESOLUTIONS - N/A 19 October 1990
AA - Annual Accounts 19 October 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
288 - N/A 10 October 1988
288 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 10 October 1988
NEWINC - New incorporation documents 18 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.