Download leads from Nexok and grow your business. Find out more

Bhullar Developments Limited

Documents

Total Documents171
Total Pages651

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023
17 November 2023Confirmation statement made on 5 November 2023 with no updates
31 March 2023Unaudited abridged accounts made up to 31 March 2022
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022
14 November 2022Confirmation statement made on 5 November 2022 with no updates
31 March 2022Unaudited abridged accounts made up to 31 March 2021
15 March 2022Compulsory strike-off action has been discontinued
8 March 2022First Gazette notice for compulsory strike-off
8 November 2021Confirmation statement made on 5 November 2021 with no updates
31 March 2021Unaudited abridged accounts made up to 31 March 2020
12 February 2021Notification of Bhullar Limited as a person with significant control on 3 October 2020
12 February 2021Cessation of Inderjit Singh Bhullar as a person with significant control on 3 October 2020
17 December 2020Confirmation statement made on 5 November 2020 with no updates
23 November 2020Director's details changed for Mr Inderjit Singh Bhullar on 20 November 2020
16 October 2020Notification of Inderjit Singh Bhullar as a person with significant control on 3 October 2020
20 February 2020Appointment of Mrs Jaspaul Kaur Bhullar as a director on 10 February 2020
31 December 2019Unaudited abridged accounts made up to 31 March 2019
28 November 2019Confirmation statement made on 5 November 2019 with updates
7 August 2019Cessation of Jatinderjit Singh Bhullar as a person with significant control on 7 August 2019
7 August 2019Total exemption full accounts made up to 31 March 2018
7 August 2019Termination of appointment of Jatinderjit Singh Bhullar as a director on 7 August 2019
7 August 2019Termination of appointment of Jatinderjit Singh Bhullar as a secretary on 7 August 2019
16 November 2018Registered office address changed from C/O 3Mmm Accountancy Services Ltd Unit 4a 30 - 34 Aire Street Leeds LS1 4HT England to 144 Moor Hill Road Huddersfield HD3 3XA on 16 November 2018
16 November 2018Confirmation statement made on 5 November 2018 with no updates
12 July 2018Appointment of Mr Inderjit Singh Bhullar as a director on 12 July 2018
12 July 2018Termination of appointment of Amerjit Bhullar as a director on 12 July 2018
29 December 2017Micro company accounts made up to 31 March 2017
27 December 2017Appointment of Amerjit Bhullar as a director on 23 November 2017
13 December 2017Confirmation statement made on 5 November 2017 with no updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
23 November 2016Confirmation statement made on 5 November 2016 with updates
23 November 2016Confirmation statement made on 5 November 2016 with updates
27 May 2016Registered office address changed from 1 Honoria Street Huddersfield HD1 6EL to C/O 3Mmm Accountancy Services Ltd Unit 4a 30 - 34 Aire Street Leeds LS1 4HT on 27 May 2016
27 May 2016Registered office address changed from 1 Honoria Street Huddersfield HD1 6EL to C/O 3Mmm Accountancy Services Ltd Unit 4a 30 - 34 Aire Street Leeds LS1 4HT on 27 May 2016
5 March 2016Total exemption small company accounts made up to 31 March 2015
5 March 2016Total exemption small company accounts made up to 31 March 2015
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
21 November 2014Registered office address changed from 144 Moor Hill Road Huddersfield West Yorkshire HD3 3XA to 1 Honoria Street Huddersfield HD1 6EL on 21 November 2014
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
21 November 2014Director's details changed for Mrs Rajinder Kaur Bhullar on 21 November 2014
21 November 2014Registered office address changed from 144 Moor Hill Road Huddersfield West Yorkshire HD3 3XA to 1 Honoria Street Huddersfield HD1 6EL on 21 November 2014
21 November 2014Director's details changed for Mrs Rajinder Kaur Bhullar on 21 November 2014
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
3 January 2014Director's details changed for Mr Jatinderjit Singh Bhullar on 5 November 2013
3 January 2014Director's details changed for Mrs Rajinder Kaur Bhullar on 4 November 2013
3 January 2014Registered office address changed from Southgate Court 54 Southgate Honley Holmfirth HD9 6NT United Kingdom on 3 January 2014
3 January 2014Secretary's details changed for Jatinderjit Singh Bhullar on 5 November 2013
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
3 January 2014Registered office address changed from Southgate Court 54 Southgate Honley Holmfirth HD9 6NT United Kingdom on 3 January 2014
3 January 2014Director's details changed for Mrs Rajinder Kaur Bhullar on 4 November 2013
3 January 2014Director's details changed for Mrs Rajinder Kaur Bhullar on 4 November 2013
3 January 2014Secretary's details changed for Jatinderjit Singh Bhullar on 5 November 2013
3 January 2014Director's details changed for Mr Jatinderjit Singh Bhullar on 5 November 2013
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
3 January 2014Registered office address changed from Southgate Court 54 Southgate Honley Holmfirth HD9 6NT United Kingdom on 3 January 2014
3 January 2014Secretary's details changed for Jatinderjit Singh Bhullar on 5 November 2013
3 January 2014Director's details changed for Mr Jatinderjit Singh Bhullar on 5 November 2013
3 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2012Accounts for a small company made up to 31 March 2012
19 December 2012Accounts for a small company made up to 31 March 2012
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
16 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
16 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders
27 October 2011Register(s) moved to registered inspection location
27 October 2011Register(s) moved to registered inspection location
27 October 2011Register inspection address has been changed
27 October 2011Register inspection address has been changed
31 August 2011Accounts for a small company made up to 30 November 2010
31 August 2011Accounts for a small company made up to 30 November 2010
16 August 2011Termination of appointment of Inderjit Bhullar as a director
16 August 2011Termination of appointment of Inderjit Bhullar as a director
9 August 2011Appointment of Jatinderjit Singh Bhullar as a secretary
9 August 2011Termination of appointment of Inderjit Bhullar as a secretary
9 August 2011Appointment of Jatinderjit Singh Bhullar as a secretary
9 August 2011Termination of appointment of Inderjit Bhullar as a secretary
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
6 December 2010Annual return made up to 5 November 2010 with a full list of shareholders
27 August 2010Accounts for a small company made up to 30 November 2009
27 August 2010Accounts for a small company made up to 30 November 2009
1 April 2010Accounts for a small company made up to 30 November 2008
1 April 2010Accounts for a small company made up to 30 November 2008
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
7 October 2009Accounts for a small company made up to 30 November 2007
7 October 2009Accounts for a small company made up to 30 November 2007
23 June 2009Registered office changed on 23/06/2009 from south gate 54 southgate honley holmfirth west yorkshire HD9 6NT
23 June 2009Registered office changed on 23/06/2009 from south gate 54 southgate honley holmfirth west yorkshire HD9 6NT
22 June 2009Director's change of particulars / jatinderjit bhullar / 22/06/2009
22 June 2009Director's change of particulars / jatinderjit bhullar / 22/06/2009
3 March 2009Registered office changed on 03/03/2009 from 144 moor hill road huddersfield west yorkshire HD3 3XA
3 March 2009Registered office changed on 03/03/2009 from 144 moor hill road huddersfield west yorkshire HD3 3XA
19 February 2009Return made up to 05/11/08; full list of members
19 February 2009Return made up to 05/11/08; full list of members
16 September 2008Appointment terminated director sohan bhullar
16 September 2008Appointment terminated director sohan bhullar
9 July 2008Total exemption small company accounts made up to 30 November 2006
9 July 2008Total exemption small company accounts made up to 30 November 2006
28 January 2008Return made up to 05/11/07; full list of members
28 January 2008Return made up to 05/11/07; full list of members
18 May 2007Particulars of mortgage/charge
18 May 2007Particulars of mortgage/charge
21 December 2006Return made up to 05/11/06; full list of members
21 December 2006Return made up to 05/11/06; full list of members
6 October 2006Total exemption small company accounts made up to 30 November 2005
6 October 2006Total exemption small company accounts made up to 30 November 2005
25 May 2006Registered office changed on 25/05/06 from: 52 benomley road almondbury huddersfield HD5 8LS
25 May 2006Return made up to 05/11/05; full list of members
25 May 2006Return made up to 05/11/05; full list of members
25 May 2006Registered office changed on 25/05/06 from: 52 benomley road almondbury huddersfield HD5 8LS
28 October 2005Company name changed silvercrest trading GB LIMITED\certificate issued on 28/10/05
28 October 2005Company name changed silvercrest trading GB LIMITED\certificate issued on 28/10/05
28 September 2005Total exemption small company accounts made up to 30 November 2004
28 September 2005Total exemption small company accounts made up to 30 November 2004
12 May 2005Particulars of mortgage/charge
12 May 2005Particulars of mortgage/charge
17 November 2004Return made up to 05/11/04; full list of members
17 November 2004Return made up to 05/11/04; full list of members
20 April 2004Total exemption small company accounts made up to 30 November 2003
20 April 2004Total exemption small company accounts made up to 30 November 2003
9 March 2004Return made up to 05/11/03; full list of members
9 March 2004Return made up to 05/11/03; full list of members
2 October 2003Total exemption small company accounts made up to 30 November 2002
2 October 2003Total exemption small company accounts made up to 30 November 2002
21 January 2003Return made up to 05/11/02; full list of members
21 January 2003Return made up to 05/11/02; full list of members
24 December 2002Total exemption small company accounts made up to 30 November 2001
24 December 2002Total exemption small company accounts made up to 30 November 2001
1 October 2001Total exemption small company accounts made up to 30 November 2000
1 October 2001Total exemption small company accounts made up to 30 November 2000
14 December 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3
14 December 2000Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3
14 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 November 2000New director appointed
1 November 2000New director appointed
1 November 2000New director appointed
1 November 2000New director appointed
7 September 2000Accounts for a small company made up to 30 November 1999
7 September 2000Accounts for a small company made up to 30 November 1999
6 March 2000New director appointed
6 March 2000New director appointed
28 February 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
28 February 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
22 July 1999Particulars of mortgage/charge
22 July 1999Particulars of mortgage/charge
27 November 1998New director appointed
27 November 1998Director resigned
27 November 1998Secretary resigned
27 November 1998Registered office changed on 27/11/98 from: 229 nether street london N3 1NT
27 November 1998New director appointed
27 November 1998Registered office changed on 27/11/98 from: 229 nether street london N3 1NT
27 November 1998New secretary appointed
27 November 1998New secretary appointed
27 November 1998Secretary resigned
27 November 1998Director resigned
5 November 1998Incorporation
5 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing