About

Registered Number: 03465680
Date of Incorporation: 14/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE

 

Bullock Homes Ltd was founded on 14 November 1997 and are based in Wisbech, Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Bullock, Benjamin James Malcolm, Bullock, Jessica Brianie Margaret, Bullock, Malcolm are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Benjamin James Malcolm 22 January 2016 - 1
BULLOCK, Jessica Brianie Margaret 22 January 2016 - 1
BULLOCK, Malcolm 14 November 1997 14 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 21 November 2019
MR01 - N/A 02 September 2019
AA - Annual Accounts 01 May 2019
MR04 - N/A 22 March 2019
MR04 - N/A 22 March 2019
AA01 - Change of accounting reference date 11 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
395 - Particulars of a mortgage or charge 26 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 10 January 2006
CERTNM - Change of name certificate 13 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 November 2004
AUD - Auditor's letter of resignation 26 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 December 2001
RESOLUTIONS - N/A 12 March 2001
AA - Annual Accounts 26 February 2001
395 - Particulars of a mortgage or charge 16 February 2001
363s - Annual Return 28 November 2000
CERTNM - Change of name certificate 30 August 2000
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 22 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
395 - Particulars of a mortgage or charge 12 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2000
88(2)P - N/A 09 February 2000
RESOLUTIONS - N/A 25 January 2000
RESOLUTIONS - N/A 25 January 2000
363s - Annual Return 25 January 2000
123 - Notice of increase in nominal capital 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
225 - Change of Accounting Reference Date 05 November 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
RESOLUTIONS - N/A 22 April 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 04 February 1999
225 - Change of Accounting Reference Date 05 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

Legal charge 19 June 2009 Outstanding

N/A

Legal charge 19 June 2009 Outstanding

N/A

Mortgage 26 June 2006 Outstanding

N/A

Mortgage 14 February 2001 Fully Satisfied

N/A

Mortgage 11 February 2000 Fully Satisfied

N/A

Debenture deed 09 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.