About

Registered Number: 02429942
Date of Incorporation: 06/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: The Villa The Turnpike, Bunwell, Norwich, Norfolk, NR16 1SN

 

Established in 1989, Bulk Food Transport Ltd have registered office in Norfolk, it has a status of "Active". The companies director is Gaze, Majorie Bessie. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAZE, Majorie Bessie N/A 14 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 04 November 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 05 October 2004
225 - Change of Accounting Reference Date 07 June 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 02 November 1998
287 - Change in situation or address of Registered Office 16 October 1998
AA - Annual Accounts 31 March 1998
AUD - Auditor's letter of resignation 13 March 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 19 November 1991
363b - Annual Return 09 October 1991
363(287) - N/A 09 October 1991
AA - Annual Accounts 24 February 1991
288 - N/A 11 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
RESOLUTIONS - N/A 16 May 1990
RESOLUTIONS - N/A 16 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1990
MEM/ARTS - N/A 16 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1990
287 - Change in situation or address of Registered Office 16 May 1990
288 - N/A 16 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1990
CERTNM - Change of name certificate 12 March 1990
NEWINC - New incorporation documents 06 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.