About

Registered Number: 05353540
Date of Incorporation: 04/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX

 

Bulb Interiors Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at Bulb Interiors Ltd. The current directors of Bulb Interiors Ltd are listed as Jones, Derek Andrew, Horsburgh, Paul Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Derek Andrew 01 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HORSBURGH, Paul Stuart 04 February 2005 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 06 February 2020
SH08 - Notice of name or other designation of class of shares 02 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 23 February 2017
AAMD - Amended Accounts 25 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 May 2013
AA01 - Change of accounting reference date 18 April 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 05 February 2008
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
395 - Particulars of a mortgage or charge 25 January 2006
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
225 - Change of Accounting Reference Date 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 January 2007 Outstanding

N/A

Debenture 16 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.