About

Registered Number: 06100596
Date of Incorporation: 13/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Construction House, Runwell Road, Wickford, Essex, SS11 7HQ

 

Established in 2007, Bureau Club Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Joseph Anthony Patrick 13 February 2007 30 January 2008 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
AA - Annual Accounts 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
RESOLUTIONS - N/A 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
225 - Change of Accounting Reference Date 18 February 2008
395 - Particulars of a mortgage or charge 30 October 2007
CERTNM - Change of name certificate 13 July 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.