Soul Bros.Limited was founded on 10 April 1962 with its registered office in Buckinghamshire. The current directors of the company are Soul, Dalys, Bullard, Jackie, Soul, Andrew William, Soul, David James Compton. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLARD, Jackie | 12 September 2011 | 11 October 2013 | 1 |
SOUL, Andrew William | N/A | 31 March 2010 | 1 |
SOUL, David James Compton | 21 April 2010 | 31 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUL, Dalys | 10 January 2007 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
MR04 - N/A | 18 September 2019 | |
CS01 - N/A | 30 April 2019 | |
MR01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 27 January 2018 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 28 April 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
TM02 - Termination of appointment of secretary | 28 April 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
TM02 - Termination of appointment of secretary | 28 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 10 May 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AP01 - Appointment of director | 06 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 27 January 1999 | |
395 - Particulars of a mortgage or charge | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 24 September 1998 | |
363s - Annual Return | 11 May 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 25 April 1997 | |
AA - Annual Accounts | 23 October 1996 | |
363s - Annual Return | 19 May 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 17 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 16 May 1994 | |
288 - N/A | 16 May 1994 | |
AA - Annual Accounts | 21 September 1993 | |
288 - N/A | 16 June 1993 | |
363s - Annual Return | 16 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1993 | |
RESOLUTIONS - N/A | 02 June 1993 | |
RESOLUTIONS - N/A | 02 June 1993 | |
123 - Notice of increase in nominal capital | 02 June 1993 | |
AA - Annual Accounts | 20 November 1992 | |
363s - Annual Return | 21 May 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363a - Annual Return | 17 July 1991 | |
AA - Annual Accounts | 26 February 1991 | |
363a - Annual Return | 02 November 1990 | |
395 - Particulars of a mortgage or charge | 18 December 1989 | |
AA - Annual Accounts | 09 October 1989 | |
363 - Annual Return | 02 August 1989 | |
AA - Annual Accounts | 30 August 1988 | |
363 - Annual Return | 30 August 1988 | |
363 - Annual Return | 10 September 1987 | |
AA - Annual Accounts | 05 August 1987 | |
AA - Annual Accounts | 15 November 1986 | |
363 - Annual Return | 15 November 1986 | |
NEWINC - New incorporation documents | 10 April 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 February 2019 | Outstanding |
N/A |
Mortgage | 15 June 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 01 March 2010 | Outstanding |
N/A |
Legal charge | 18 September 1998 | Outstanding |
N/A |
Legal charge | 15 September 1998 | Outstanding |
N/A |
Legal charge | 27 November 1989 | Outstanding |
N/A |
Debenture | 04 January 1982 | Outstanding |
N/A |
Legal charge | 14 June 1979 | Outstanding |
N/A |