About

Registered Number: 00757234
Date of Incorporation: 10/04/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Fletcher Street, Lye, Stourbridge, West Midlands, DY9 8TH

 

Established in 1963, B.G.Bullas Ltd has its registered office in West Midlands, it has a status of "Active". 11-20 people work at the company. Wheeldon, Nathalie Jayne, Bullas, Paul Gerard, Kenney, Alexandra Kate, Bullas, Fay Winifred, Bullas, Stuart James, Kenney, Alexandra Kate are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELDON, Nathalie Jayne 09 May 2011 - 1
BULLAS, Fay Winifred N/A 19 November 2004 1
BULLAS, Stuart James N/A 16 April 2011 1
KENNEY, Alexandra Kate 01 May 2012 17 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BULLAS, Paul Gerard 18 January 2005 01 November 2005 1
KENNEY, Alexandra Kate 01 May 2012 17 March 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
MA - Memorandum and Articles 27 April 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 23 August 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 10 July 2012
SH03 - Return of purchase of own shares 06 June 2012
SH06 - Notice of cancellation of shares 28 May 2012
RESOLUTIONS - N/A 17 May 2012
AP03 - Appointment of secretary 17 May 2012
AP01 - Appointment of director 17 May 2012
RESOLUTIONS - N/A 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 20 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
353 - Register of members 08 February 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363a - Annual Return 14 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2003
AA - Annual Accounts 16 May 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 05 March 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 19 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 15 February 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 16 February 1994
288 - N/A 05 September 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 10 February 1992
AA - Annual Accounts 10 February 1992
RESOLUTIONS - N/A 25 February 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
363 - Annual Return 01 February 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
NEWINC - New incorporation documents 10 April 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 1982 Fully Satisfied

N/A

Instrument of charge 18 October 1968 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.