Bullus & Co. Ltd was registered on 18 May 1950 with its registered office in Batley, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Bullus & Co. Ltd. Bullus & Co. Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLUS, Eric Edward | N/A | 14 July 1995 | 1 |
BULLUS, John Rayner | N/A | 14 July 1995 | 1 |
GIBSON, Thomas Burgess | N/A | 14 July 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 December 2018 | |
DS01 - Striking off application by a company | 23 November 2018 | |
TM02 - Termination of appointment of secretary | 20 November 2018 | |
TM01 - Termination of appointment of director | 20 November 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 31 May 2017 | |
RESOLUTIONS - N/A | 13 February 2017 | |
RESOLUTIONS - N/A | 13 February 2017 | |
SH19 - Statement of capital | 13 February 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 February 2017 | |
CAP-SS - N/A | 13 February 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 13 February 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 25 January 2017 | |
MR04 - N/A | 24 January 2017 | |
MR04 - N/A | 24 January 2017 | |
CS01 - N/A | 05 January 2017 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
MR01 - N/A | 15 June 2016 | |
MR01 - N/A | 08 June 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 25 January 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 01 February 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
RESOLUTIONS - N/A | 24 January 2008 | |
RESOLUTIONS - N/A | 22 January 2008 | |
RESOLUTIONS - N/A | 22 January 2008 | |
RESOLUTIONS - N/A | 22 January 2008 | |
MEM/ARTS - N/A | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 27 December 2007 | |
AA - Annual Accounts | 04 October 2007 | |
363a - Annual Return | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 February 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 13 January 2005 | |
225 - Change of Accounting Reference Date | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 21 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 11 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2003 | |
287 - Change in situation or address of Registered Office | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
363a - Annual Return | 10 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2002 | |
AA - Annual Accounts | 20 November 2001 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2001 | |
AA - Annual Accounts | 29 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
RESOLUTIONS - N/A | 20 February 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363a - Annual Return | 03 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 10 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2000 | |
123 - Notice of increase in nominal capital | 22 May 2000 | |
RESOLUTIONS - N/A | 16 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 April 2000 | |
363a - Annual Return | 21 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
CERTNM - Change of name certificate | 25 October 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363a - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 01 April 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
363a - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 02 April 1997 | |
363a - Annual Return | 07 January 1997 | |
363x - Annual Return | 09 January 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 02 October 1995 | |
AA - Annual Accounts | 08 September 1995 | |
RESOLUTIONS - N/A | 07 September 1995 | |
88(2)P - N/A | 07 September 1995 | |
123 - Notice of increase in nominal capital | 07 September 1995 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 22 August 1995 | |
AA - Annual Accounts | 14 February 1995 | |
363x - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 24 January 1994 | |
363x - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 16 March 1993 | |
363x - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 07 July 1992 | |
363x - Annual Return | 14 January 1992 | |
AA - Annual Accounts | 24 June 1991 | |
395 - Particulars of a mortgage or charge | 17 April 1991 | |
363 - Annual Return | 11 February 1991 | |
RESOLUTIONS - N/A | 12 June 1990 | |
MEM/ARTS - N/A | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 11 April 1990 | |
AA - Annual Accounts | 28 March 1990 | |
363 - Annual Return | 28 March 1990 | |
353a - Register of members in non-legible form | 28 February 1990 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 28 February 1990 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 28 February 1990 | |
287 - Change in situation or address of Registered Office | 20 June 1989 | |
AA - Annual Accounts | 20 February 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
363 - Annual Return | 25 May 1988 | |
395 - Particulars of a mortgage or charge | 06 November 1987 | |
287 - Change in situation or address of Registered Office | 16 June 1987 | |
AA - Annual Accounts | 20 March 1987 | |
AA - Annual Accounts | 20 March 1987 | |
363 - Annual Return | 15 January 1987 | |
288 - N/A | 26 July 1986 | |
NEWINC - New incorporation documents | 18 May 1950 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2016 | Fully Satisfied |
N/A |
A registered charge | 08 June 2016 | Fully Satisfied |
N/A |
Legal charge | 26 November 2004 | Fully Satisfied |
N/A |
Mortgage | 13 August 2004 | Fully Satisfied |
N/A |
Debenture | 11 April 2002 | Fully Satisfied |
N/A |
Legal charge | 16 October 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 October 2001 | Fully Satisfied |
N/A |
Legal charge | 09 August 2000 | Fully Satisfied |
N/A |
Agreement | 28 January 2000 | Fully Satisfied |
N/A |
Debenture | 16 February 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 April 1991 | Fully Satisfied |
N/A |
Legal charge | 21 March 1990 | Fully Satisfied |
N/A |
Debenture | 30 October 1987 | Fully Satisfied |
N/A |
Legal charge | 05 January 1979 | Fully Satisfied |
N/A |