-
BUGLEY LTD - Second Floor De Burgh House, Market Road, Wickford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05359972
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Second Floor De Burgh House
- Market Road
- Wickford
- Essex
- SS12 0FD Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD UK
Management
- Geschäftsführung
- KOCHAN, Caroline Ann
- Prokuristen
- KINGSLEY SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.02.2005
- Alter der Firma 2005-02-10 19 Jahre
- SIC/NACE
- 46210
Eigentumsverhältnisse
- Beneficial Owners
- Mr Angelos Kachrimanidis
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-02-10
- Jahresmeldung
- Fälligkeit: 2024-02-24
- Letzte Einreichung: 2023-02-10
-
BUGLEY LTD Firmenbeschreibung
- BUGLEY LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05359972. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.02.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46210" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.02.2012.Die Firma kann schriftlich über Second Floor De Burgh House erreicht werden.
Jetzt sichern BUGLEY LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bugley Ltd - Second Floor De Burgh House, Market Road, Wickford, Essex, Grossbritannien
- 2005-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BUGLEY LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-05-02) - GAZ1
-
confirmation-statement-with-no-updates (2023-06-01) - CS01
-
gazette-filings-brought-up-to-date (2023-06-02) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-10) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2021-08-23) - PSC09
-
notification-of-a-person-with-significant-control (2021-08-23) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
-
gazette-filings-brought-up-to-date (2020-01-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2020-01-06) - AA
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
notification-of-a-person-with-significant-control-statement (2018-06-22) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-22) - PSC09
-
confirmation-statement-with-updates (2018-02-13) - CS01
-
appoint-person-director-company-with-name-date (2018-01-05) - AP01
-
termination-director-company-with-name-termination-date (2018-01-05) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
gazette-filings-brought-up-to-date (2017-06-06) - DISS40
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
gazette-notice-compulsory (2017-05-02) - GAZ1
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
termination-director-company-with-name-termination-date (2016-04-08) - TM01
-
change-person-director-company-with-change-date (2016-08-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
appoint-person-director-company-with-name-date (2016-11-18) - AP01
-
change-person-director-company-with-change-date (2016-12-09) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
-
appoint-person-director-company-with-name-date (2015-06-17) - AP01
-
termination-director-company-with-name-termination-date (2015-06-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
appoint-person-director-company-with-name-date (2014-04-08) - AP01
-
termination-director-company-with-name-termination-date (2014-04-08) - TM01
-
termination-director-company-with-name-termination-date (2014-02-27) - TM01
-
appoint-person-director-company-with-name-date (2014-02-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-person-director-company-with-change-date (2013-02-20) - CH01
-
change-corporate-secretary-company-with-change-date (2013-02-20) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-04) - TM01
-
appoint-person-director-company-with-name (2010-10-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
appoint-person-director-company-with-name (2010-06-07) - AP01
-
termination-director-company-with-name (2010-06-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
termination-director-company-with-name (2010-03-08) - TM01
-
appoint-person-director-company-with-name (2010-03-08) - AP01
-
change-corporate-secretary-company-with-change-date (2010-03-08) - CH04
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-11-02) - AA
-
legacy (2009-03-11) - 363a
-
legacy (2009-03-05) - 287
keyboard_arrow_right 2008
-
legacy (2008-01-28) - 288c
-
legacy (2008-02-14) - 190
-
legacy (2008-02-14) - 353
-
resolution (2008-02-25) - RESOLUTIONS
-
legacy (2008-02-14) - 363a
-
legacy (2008-08-28) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-11-01) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-05) - AA
-
legacy (2007-03-14) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-26) - AA
-
legacy (2006-10-20) - 88(2)R
-
legacy (2006-03-03) - 363a
keyboard_arrow_right 2005
-
legacy (2005-03-18) - 288b
-
legacy (2005-07-09) - 288a
-
legacy (2005-06-24) - 225
-
legacy (2005-06-09) - 88(2)R
-
legacy (2005-06-09) - 288a
-
incorporation-company (2005-02-10) - NEWINC
-
legacy (2005-03-18) - 287
-
legacy (2005-06-09) - 287