About

Registered Number: 04343583
Date of Incorporation: 20/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Brunswick House, Birmingham Road, Redditch, Worcestershire, B97 6DY

 

Established in 2001, Bull Motif Spares Ltd has its registered office in Redditch. The organisation has no directors listed at Companies House. We don't currently know the number of employees at Bull Motif Spares Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 December 2018
MR04 - N/A 05 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 20 November 2013
CH01 - Change of particulars for director 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
DISS40 - Notice of striking-off action discontinued 06 May 2009
AA - Annual Accounts 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 22 December 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 20 February 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 27 March 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.