About

Registered Number: 04399942
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 45 Ludlow Road, Coventry, CV5 6JA

 

Founded in 2002, The Bulava Chorus Ltd are based in Coventry. The organisation has 5 directors listed as Hunka, Paul Michael, Leszczyszyn, Roman, Bebko, Andrew Gregory, Kalicun, Mychajlo, Szalapaj, Larysa in the Companies House registry. We don't know the number of employees at The Bulava Chorus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNKA, Paul Michael 01 March 2003 - 1
LESZCZYSZYN, Roman 01 March 2003 - 1
KALICUN, Mychajlo 01 March 2003 17 March 2003 1
SZALAPAJ, Larysa 19 March 2005 23 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BEBKO, Andrew Gregory 20 March 2002 23 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 March 2014
CH01 - Change of particulars for director 29 March 2014
CH03 - Change of particulars for secretary 29 March 2014
TM01 - Termination of appointment of director 29 March 2014
AD01 - Change of registered office address 07 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH03 - Change of particulars for secretary 27 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 08 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.