Company NameVW Bullibarn Ltd
DirectorLeslie Roy Rampton
Company StatusActive
Company Number06524960
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Leslie Roy Rampton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Carpenters
Ford Street, Aldham
Colchester
Essex
CO6 3PH
Secretary NameMrs Deborah Rampton
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carpenters Ford Street
Aldham
Colchester
Essex
CO6 3PH

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£18,644
Cash£1,929
Current Liabilities£14,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

3 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(4 pages)
19 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
9 December 2013Registered office address changed from Friars Barn Friars Barn Halstead Road Fordham Colchester Essex CO6 3LL United Kingdom on 9 December 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Registered office address changed from Friars Barn Friars Barn Halstead Road Fordham Colchester Essex CO6 3LL United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Friars Barn Friars Barn Halstead Road Fordham Colchester Essex CO6 3LL United Kingdom on 9 December 2013 (1 page)
19 July 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 19 July 2013 (1 page)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 16 March 2011 (1 page)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 16 March 2011 (1 page)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
23 March 2009Location of register of members (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)