About

Registered Number: 03184424
Date of Incorporation: 11/04/1996 (28 years ago)
Company Status: Active
Registered Address: Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS,

 

Founded in 1996, Bushnell Porter Ltd has its registered office in Winchester in Hampshire, it has a status of "Active". This business has 4 directors listed as Kingsbury, Timothy Alan, Redmayne-porter, Marcus John, Bushnell, Derek Neil, Potts, Julian Richard. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSBURY, Timothy Alan 01 October 1997 - 1
REDMAYNE-PORTER, Marcus John 11 April 1996 - 1
BUSHNELL, Derek Neil 11 April 1996 14 August 2018 1
POTTS, Julian Richard 01 October 1997 09 December 2014 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
PSC04 - N/A 27 April 2020
AA - Annual Accounts 27 January 2020
PSC07 - N/A 26 July 2019
SH03 - Return of purchase of own shares 17 July 2019
SH06 - Notice of cancellation of shares 01 July 2019
TM01 - Termination of appointment of director 24 June 2019
RESOLUTIONS - N/A 17 June 2019
CS01 - N/A 17 May 2019
AD01 - Change of registered office address 18 April 2019
RESOLUTIONS - N/A 06 March 2019
SH19 - Statement of capital 06 March 2019
CAP-SS - N/A 06 March 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 16 January 2019
RP04TM01 - N/A 22 October 2018
PSC01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
TM01 - Termination of appointment of director 14 August 2018
PSC09 - N/A 12 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 03 February 2015
SH06 - Notice of cancellation of shares 13 January 2015
SH03 - Return of purchase of own shares 13 January 2015
RESOLUTIONS - N/A 30 December 2014
TM01 - Termination of appointment of director 16 December 2014
SH06 - Notice of cancellation of shares 27 November 2014
SH03 - Return of purchase of own shares 27 November 2014
RESOLUTIONS - N/A 05 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 November 2013
AD01 - Change of registered office address 17 September 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 18 January 2011
SH03 - Return of purchase of own shares 20 May 2010
RESOLUTIONS - N/A 11 May 2010
SH06 - Notice of cancellation of shares 11 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
363s - Annual Return 08 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 08 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 14 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 03 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 04 December 1999
395 - Particulars of a mortgage or charge 06 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 06 May 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
123 - Notice of increase in nominal capital 20 March 1997
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
RESOLUTIONS - N/A 16 September 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.