About

Registered Number: 04157892
Date of Incorporation: 12/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

 

Bushcade Holdings Ltd was registered on 12 February 2001 and are based in Essex. Marta, Edward Joseph is listed as the only a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTA, Edward Joseph 12 February 2001 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 25 October 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 23 August 2018
AA01 - Change of accounting reference date 27 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 04 July 2017
SH08 - Notice of name or other designation of class of shares 25 May 2017
RESOLUTIONS - N/A 19 May 2017
CS01 - N/A 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
RESOLUTIONS - N/A 08 December 2015
RESOLUTIONS - N/A 02 December 2015
SH01 - Return of Allotment of shares 02 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 26 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 09 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 17 March 2011
SH01 - Return of Allotment of shares 16 March 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 20 March 2006
353 - Register of members 14 March 2006
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 21 March 2005
RESOLUTIONS - N/A 30 June 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 07 March 2002
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
123 - Notice of increase in nominal capital 13 July 2001
353 - Register of members 20 April 2001
225 - Change of Accounting Reference Date 12 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.