About

Registered Number: 00932731
Date of Incorporation: 27/05/1968 (55 years and 11 months ago)
Company Status: Active
Registered Address: Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6UX

 

Bulldog Remoulds Ltd was registered on 27 May 1968 and are based in Warwick, Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Manenti, Andrea, Robottom, Chris, Christensen, Henrik, Goldspink, Michael David, Wells, Gerald Mervyn, Bacon, Ian Alan Robert, Edwards, Daniel James, Edwards, David, Edwards, Dennis, Edwards, John, Edwards, Simon George William, Gray, David Robert, Kumano, Junichi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANENTI, Andrea 10 July 2020 - 1
ROBOTTOM, Chris 15 March 2019 - 1
BACON, Ian Alan Robert 18 December 2001 29 April 2005 1
EDWARDS, Daniel James 01 January 2004 29 April 2005 1
EDWARDS, David N/A 29 April 2005 1
EDWARDS, Dennis N/A 29 May 2005 1
EDWARDS, John N/A 29 April 2005 1
EDWARDS, Simon George William 01 January 1995 29 April 2005 1
GRAY, David Robert 18 December 2001 30 September 2014 1
KUMANO, Junichi 29 April 2005 28 June 2007 1
Secretary Name Appointed Resigned Total Appointments
CHRISTENSEN, Henrik 04 April 2016 31 March 2018 1
GOLDSPINK, Michael David N/A 28 June 1996 1
WELLS, Gerald Mervyn 28 September 2001 29 April 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 10 September 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP03 - Appointment of secretary 04 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 October 2014
MR04 - N/A 05 July 2014
MR04 - N/A 05 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AUD - Auditor's letter of resignation 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 30 September 2002
RESOLUTIONS - N/A 28 August 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 27 September 2001
395 - Particulars of a mortgage or charge 28 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 22 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 21 September 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 06 September 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 06 September 1995
288 - N/A 09 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 23 September 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 11 June 1993
395 - Particulars of a mortgage or charge 25 September 1992
363s - Annual Return 18 September 1992
AA - Annual Accounts 18 September 1992
AA - Annual Accounts 26 September 1991
363b - Annual Return 26 September 1991
287 - Change in situation or address of Registered Office 25 October 1990
RESOLUTIONS - N/A 14 September 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1990
AAMD - Amended Accounts 15 November 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
395 - Particulars of a mortgage or charge 11 October 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1987
395 - Particulars of a mortgage or charge 06 October 1986
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986
AA - Annual Accounts 10 September 1983
AA - Annual Accounts 15 July 1982
AA - Annual Accounts 12 August 1981
363 - Annual Return 04 July 1980
NEWINC - New incorporation documents 27 May 1968

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 September 2000 Fully Satisfied

N/A

Charge 24 September 1992 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Fixed and floating charge 30 September 1986 Fully Satisfied

N/A

Mortgage 03 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.