About

Registered Number: 00340175
Date of Incorporation: 11/05/1938 (86 years ago)
Company Status: Active
Registered Address: Commercial Garage, Stockport Road, Cheadle, Cheshire, SK8 2AG

 

R.Bullock & Co.(Transport)limited was founded on 11 May 1938 and has its registered office in Cheadle in Cheshire, it has a status of "Active". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Ralph Powell N/A 11 May 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 18 October 2019
PSC08 - N/A 29 July 2019
PSC09 - N/A 29 July 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 30 September 2017
MR01 - N/A 01 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 October 2016
MR01 - N/A 21 May 2016
MR05 - N/A 20 April 2016
AR01 - Annual Return 05 February 2016
AA01 - Change of accounting reference date 04 June 2015
AA - Annual Accounts 08 May 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 22 October 2013
MR04 - N/A 19 October 2013
AA - Annual Accounts 06 June 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 16 April 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 18 March 2011
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
225 - Change of Accounting Reference Date 13 January 2009
363a - Annual Return 31 December 2008
363a - Annual Return 28 December 2008
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 11 August 2008
AA - Annual Accounts 10 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
395 - Particulars of a mortgage or charge 27 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 03 January 2007
363a - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 09 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 14 May 2004
363a - Annual Return 21 November 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 14 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 02 October 1998
395 - Particulars of a mortgage or charge 25 March 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 14 September 1994
363x - Annual Return 06 April 1994
RESOLUTIONS - N/A 04 February 1994
169 - Return by a company purchasing its own shares 04 February 1994
288 - N/A 01 November 1993
AA - Annual Accounts 14 October 1993
395 - Particulars of a mortgage or charge 14 September 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 13 October 1992
363x - Annual Return 17 March 1992
AA - Annual Accounts 31 October 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
169 - Return by a company purchasing its own shares 19 October 1990
RESOLUTIONS - N/A 18 October 1990
RESOLUTIONS - N/A 27 September 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 17 April 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
MISC - Miscellaneous document 11 May 1938
NEWINC - New incorporation documents 11 May 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

A registered charge 19 May 2016 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Chattel mortgage 28 January 2013 Outstanding

N/A

Chattel mortgage 07 February 2012 Outstanding

N/A

Supplemental chattel mortgage 24 October 2011 Outstanding

N/A

Supplemental chattel mortgage 24 October 2011 Outstanding

N/A

Charge of deposit 02 July 2009 Outstanding

N/A

Chattel mortgage 08 August 2008 Fully Satisfied

N/A

Chattel mortgage 06 August 2008 Outstanding

N/A

Chattel mortgage 29 October 2007 Fully Satisfied

N/A

Legal charge 26 October 2007 Outstanding

N/A

Legal charge 14 December 2006 Fully Satisfied

N/A

Mortgage 05 December 2005 Outstanding

N/A

Debenture 18 September 2003 Outstanding

N/A

Chattel mortgage 20 March 1998 Outstanding

N/A

Chattel mortgage 10 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.