About

Registered Number: 01086648
Date of Incorporation: 13/12/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF,

 

Based in Southampton, Hampshire, The Black Country Bugle Ltd was setup in 1972. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 21 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 10 October 2019
PSC05 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 10 October 2018
RESOLUTIONS - N/A 14 September 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP03 - Appointment of secretary 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 11 November 2013
AA01 - Change of accounting reference date 07 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 08 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 14 June 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
363s - Annual Return 10 November 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363s - Annual Return 27 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 22 October 1999
363s - Annual Return 12 October 1998
225 - Change of Accounting Reference Date 16 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 10 October 1994
RESOLUTIONS - N/A 01 July 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 07 December 1993
288 - N/A 21 June 1993
AUD - Auditor's letter of resignation 24 March 1993
AA - Annual Accounts 29 January 1993
363b - Annual Return 11 November 1992
363(287) - N/A 11 November 1992
287 - Change in situation or address of Registered Office 28 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
288 - N/A 27 June 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
363 - Annual Return 08 November 1989
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 01 February 1988
288 - N/A 19 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1987
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
CERTNM - Change of name certificate 17 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1987
395 - Particulars of a mortgage or charge 08 September 1987
395 - Particulars of a mortgage or charge 08 September 1987
395 - Particulars of a mortgage or charge 08 September 1987
363 - Annual Return 30 January 1987
288 - N/A 30 January 1987
288 - N/A 16 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1986
AA - Annual Accounts 22 July 1986
AA - Annual Accounts 27 May 1986
MEM/ARTS - N/A 16 July 1982

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 September 1987 Fully Satisfied

N/A

Legal charge 08 September 1987 Fully Satisfied

N/A

Trust deed 18 June 1986 Fully Satisfied

N/A

Legal charge 07 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.