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.
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 |
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 |
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 |