BHULLAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BHULLAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662058

Incorporation date

05/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

144 Moor Hill Road, Huddersfield HD3 3XACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon30/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon16/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon09/08/2024
Termination of appointment of Rajinder Kaur Bhullar as a director on 2024-03-07
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon31/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/02/2021
Notification of Bhullar Limited as a person with significant control on 2020-10-03
dot icon12/02/2021
Cessation of Inderjit Singh Bhullar as a person with significant control on 2020-10-03
dot icon17/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon23/11/2020
Director's details changed for Mr Inderjit Singh Bhullar on 2020-11-20
dot icon16/10/2020
Notification of Inderjit Singh Bhullar as a person with significant control on 2020-10-03
dot icon20/02/2020
Appointment of Mrs Jaspaul Kaur Bhullar as a director on 2020-02-10
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2019
Termination of appointment of Jatinderjit Singh Bhullar as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Jatinderjit Singh Bhullar as a secretary on 2019-08-07
dot icon07/08/2019
Cessation of Jatinderjit Singh Bhullar as a person with significant control on 2019-08-07
dot icon16/11/2018
Registered 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 2018-11-16
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon12/07/2018
Appointment of Mr Inderjit Singh Bhullar as a director on 2018-07-12
dot icon12/07/2018
Termination of appointment of Amerjit Bhullar as a director on 2018-07-12
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2017
Appointment of Amerjit Bhullar as a director on 2017-11-23
dot icon13/12/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon27/05/2016
Registered 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 2016-05-27
dot icon05/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mrs Rajinder Kaur Bhullar on 2014-11-21
dot icon21/11/2014
Registered office address changed from 144 Moor Hill Road Huddersfield West Yorkshire HD3 3XA to 1 Honoria Street Huddersfield HD1 6EL on 2014-11-21
dot icon03/01/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/01/2014
Secretary's details changed for Jatinderjit Singh Bhullar on 2013-11-05
dot icon03/01/2014
Director's details changed for Mrs Rajinder Kaur Bhullar on 2013-11-04
dot icon03/01/2014
Director's details changed for Mr Jatinderjit Singh Bhullar on 2013-11-05
dot icon03/01/2014
Registered office address changed from Southgate Court 54 Southgate Honley Holmfirth HD9 6NT United Kingdom on 2014-01-03
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon16/04/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon27/10/2011
Register(s) moved to registered inspection location
dot icon27/10/2011
Register inspection address has been changed
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon16/08/2011
Termination of appointment of Inderjit Bhullar as a director
dot icon09/08/2011
Appointment of Jatinderjit Singh Bhullar as a secretary
dot icon09/08/2011
Termination of appointment of Inderjit Bhullar as a secretary
dot icon06/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon27/08/2010
Accounts for a small company made up to 2009-11-30
dot icon01/04/2010
Accounts for a small company made up to 2008-11-30
dot icon23/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon07/10/2009
Accounts for a small company made up to 2007-11-30
dot icon23/06/2009
Registered office changed on 23/06/2009 from south gate 54 southgate honley holmfirth west yorkshire HD9 6NT
dot icon22/06/2009
Director's change of particulars / jatinderjit bhullar / 22/06/2009
dot icon03/03/2009
Registered office changed on 03/03/2009 from 144 moor hill road huddersfield west yorkshire HD3 3XA
dot icon19/02/2009
Return made up to 05/11/08; full list of members
dot icon16/09/2008
Appointment terminated director sohan bhullar
dot icon09/07/2008
Total exemption small company accounts made up to 2006-11-30
dot icon28/01/2008
Return made up to 05/11/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon21/12/2006
Return made up to 05/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/05/2006
Return made up to 05/11/05; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: 52 benomley road almondbury huddersfield HD5 8LS
dot icon28/10/2005
Certificate of change of name
dot icon28/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon12/05/2005
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 05/11/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/03/2004
Return made up to 05/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/01/2003
Return made up to 05/11/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/12/2000
Return made up to 05/11/00; full list of members
dot icon14/12/2000
Ad 01/11/00--------- £ si 1@1=1 £ ic 2/3
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon07/09/2000
Accounts for a small company made up to 1999-11-30
dot icon06/03/2000
New director appointed
dot icon28/02/2000
Return made up to 05/11/99; full list of members
dot icon22/07/1999
Particulars of mortgage/charge
dot icon27/11/1998
Registered office changed on 27/11/98 from: 229 nether street london N3 1NT
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New secretary appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon05/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
357.25K
-
0.00
48.62K
-
2022
0
366.95K
-
0.00
45.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jatinderjit Singh Bhullar
Director
05/11/1998 - 07/08/2019
12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
05/11/1998 - 05/11/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
05/11/1998 - 05/11/1998
5496
Bhullar, Inderjit Singh
Director
18/02/2000 - 18/07/2011
15
Bhullar, Inderjit Singh
Director
12/07/2018 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHULLAR DEVELOPMENTS LIMITED

BHULLAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at 144 Moor Hill Road, Huddersfield HD3 3XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BHULLAR DEVELOPMENTS LIMITED?

toggle

BHULLAR DEVELOPMENTS LIMITED is currently Active. It was registered on 05/11/1998 .

Where is BHULLAR DEVELOPMENTS LIMITED located?

toggle

BHULLAR DEVELOPMENTS LIMITED is registered at 144 Moor Hill Road, Huddersfield HD3 3XA.

What does BHULLAR DEVELOPMENTS LIMITED do?

toggle

BHULLAR DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BHULLAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.