About

Registered Number: 03763363
Date of Incorporation: 30/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Laurel Cottage, Coombe Hill Road, East Grinstead, RH19 4LY,

 

Bulger Wicks Decorating Ltd was founded on 30 April 1999 and are based in East Grinstead. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULGER, Delphine 08 March 2006 - 1
BULGER, Hamish Hamilton 30 April 1999 - 1
BULGER, Marlon 28 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 05 January 2020
SH08 - Notice of name or other designation of class of shares 05 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 02 February 2018
AD01 - Change of registered office address 12 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 03 March 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 July 2008
225 - Change of Accounting Reference Date 02 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 22 June 2006
128(4) - Notice of assignment of name or new name to any class of shares 23 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 11 September 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
363s - Annual Return 14 June 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
225 - Change of Accounting Reference Date 14 March 2000
287 - Change in situation or address of Registered Office 25 February 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.