Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director Name | Mr Keith Dodd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Secretary Name | Mrs Nicola Leigh Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mrs Nicola Leigh Jeffery |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Director Name | Mr Justin Trevor Jeffery |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Secretary Name | Stevie Michael Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 3 Broadlands Highgate London N6 4BT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | bullmotif.com |
---|---|
Email address | [email protected] |
Registered Address | Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Keith Dodd 50.00% Ordinary |
---|---|
1 at £1 | Steve Michael Dodd 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
9 August 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
13 January 2023 | Director's details changed for Mr Stevie Michael Dodd on 13 January 2023 (2 pages) |
12 January 2023 | Resolutions
|
13 December 2022 | Director's details changed for Mr Keith Dodd on 9 December 2022 (2 pages) |
13 December 2022 | Cessation of Keith Dodd as a person with significant control on 9 December 2022 (1 page) |
9 December 2022 | Secretary's details changed for Mrs Nicola Leigh Jeffery on 9 December 2022 (1 page) |
9 December 2022 | Director's details changed for Mr Stevie Michael Dodd on 9 December 2022 (2 pages) |
25 July 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 December 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
24 June 2021 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 24 June 2021 (1 page) |
5 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
3 February 2021 | Change of details for Mr Stevie Dodd as a person with significant control on 31 January 2021 (2 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
31 January 2020 | Notification of Stevie Dodd as a person with significant control on 23 June 2018 (2 pages) |
31 January 2020 | Change of details for Mrs Nicola Leigh Jeffery as a person with significant control on 23 June 2018 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Mr Keith Dodd on 8 March 2018 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 June 2017 | Appointment of Mr Justin Trevor Jeffery as a director on 17 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Justin Trevor Jeffery as a director on 17 May 2017 (2 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Appointment of Mrs Nicola Leigh Jeffery as a director on 1 March 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Appointment of Mrs Nicola Leigh Jeffery as a director on 1 March 2017 (2 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
4 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 April 2016 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 11 April 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page) |
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 August 2008 | Director's change of particulars / stevie dodd / 01/01/2008 (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Director's change of particulars / stevie dodd / 01/01/2008 (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 35 paul street london EC2A 4JU (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 35 paul street london EC2A 4JU (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
19 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
11 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 August 1998 | Return made up to 10/08/98; full list of members
|
25 August 1998 | Return made up to 10/08/98; full list of members
|
29 May 1998 | Full accounts made up to 31 August 1997 (5 pages) |
29 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 May 1998 | Full accounts made up to 31 August 1997 (5 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
14 November 1996 | Company name changed network hardware LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | Company name changed network hardware LIMITED\certificate issued on 15/11/96 (2 pages) |
7 October 1996 | Return made up to 21/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 21/08/96; full list of members (6 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Resolutions
|
21 August 1995 | Incorporation (12 pages) |
21 August 1995 | Incorporation (12 pages) |