About

Registered Number: 05351979
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 14 The Boatyard, Swanwick Marina, Southampton, SO31 1ZL,

 

Established in 2005, The Bugle (Hamble) Ltd has its registered office in Southampton, it has a status of "Active". We don't currently know the number of employees at the company. The companies director is Weeks, Oliver Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEEKS, Oliver Robert 20 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 December 2017
MR04 - N/A 27 June 2017
MR01 - N/A 02 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 26 October 2016
AP03 - Appointment of secretary 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 03 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 24 February 2015
AA01 - Change of accounting reference date 25 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 February 2014
AD04 - Change of location of company records to the registered office 04 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2013
CH01 - Change of particulars for director 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 17 February 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 19 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
395 - Particulars of a mortgage or charge 23 March 2005
225 - Change of Accounting Reference Date 16 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 february 2007 and 04 October 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 22 February 2007 Outstanding

N/A

Debenture 22 February 2007 Fully Satisfied

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.