This company is commonly known as Bush & Co Limited. The company was founded 10 years ago and was given the registration number 09017205. The firm's registered office is in EXETER. You can find them at 2 Barnfield Crescent, , Exeter, Devon. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BUSH & CO LIMITED |
---|---|---|
Company Number | : | 09017205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Barnfield Crescent, Exeter, Devon, EX1 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Barnfield Crescent, Exeter, England, EX1 1QT | Director | 29 April 2014 | Active |
2, Barnfield Crescent, Exeter, England, EX1 1QT | Director | 29 April 2014 | Active |
2, Barnfield Crescent, Exeter, England, EX1 1QT | Director | 29 April 2014 | Active |
2, Barnfield Crescent, Exeter, England, EX1 1QT | Director | 29 April 2014 | Active |
2, Barnfield Crescent, Exeter, EX1 1QT | Director | 01 July 2019 | Active |
Mr Matthew Peter Melksham | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 2, Barnfield Crescent, Exeter, EX1 1QT |
Nature of control | : |
|
Mr Roger Percy Carne | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | 2, Barnfield Crescent, Exeter, EX1 1QT |
Nature of control | : |
|
Mrs Sanjana Truran | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 2, Barnfield Crescent, Exeter, EX1 1QT |
Nature of control | : |
|
Mr Shane Steven Cann | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | 2, Barnfield Crescent, Exeter, EX1 1QT |
Nature of control | : |
|
Mrs Catherine Louise Dymond | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 2, Barnfield Crescent, Exeter, EX1 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-14 | Capital | Capital name of class of shares. | Download |
2023-01-06 | Capital | Capital allotment shares. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.