BULLDOG SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

BULLDOG SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00631975

Incorporation date

06/07/1959

Size

Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1959)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/11/2025
Full accounts made up to 2025-02-28
dot icon12/11/2025
Termination of appointment of Michael William Webb as a secretary on 2025-11-12
dot icon31/10/2025
Change of details for Mrs Elisabeth Ann Webb as a person with significant control on 2025-10-31
dot icon31/10/2025
Change of details for Mr Michael William Webb as a person with significant control on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr David Bridgman on 2025-10-31
dot icon31/10/2025
Director's details changed for Mrs Elisabeth Ann Webb on 2025-10-31
dot icon31/10/2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon20/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon27/11/2024
Full accounts made up to 2024-02-29
dot icon15/03/2024
Change of share class name or designation
dot icon14/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon29/11/2023
Full accounts made up to 2023-02-28
dot icon13/06/2023
Change of details for Mr Michael William Webb as a person with significant control on 2016-04-06
dot icon13/06/2023
Notification of Elisabeth Ann Webb as a person with significant control on 2016-04-06
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon24/02/2023
Change of share class name or designation
dot icon24/02/2023
Memorandum and Articles of Association
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Resolutions
dot icon22/02/2023
Statement of company's objects
dot icon29/11/2022
Full accounts made up to 2022-02-28
dot icon21/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/11/2021
Full accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon26/02/2021
Accounts for a small company made up to 2020-02-28
dot icon27/10/2020
Appointment of Mrs Elisabeth Ann Webb as a director on 2020-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon14/03/2020
Satisfaction of charge 13 in full
dot icon29/11/2019
Accounts for a small company made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon26/10/2018
Accounts for a small company made up to 2018-02-28
dot icon14/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon06/12/2017
Accounts for a small company made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon23/08/2016
Registration of charge 006319750019, created on 2016-08-17
dot icon30/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr David Bridgman on 2015-10-01
dot icon15/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-15
dot icon21/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon02/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon26/11/2013
Accounts for a small company made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-02-29
dot icon30/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-02-28
dot icon21/06/2011
Appointment of Mr David Bridgman as a director
dot icon04/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon01/10/2009
Accounts for a medium company made up to 2009-02-28
dot icon04/04/2009
Return made up to 09/03/09; full list of members
dot icon06/10/2008
Accounts for a medium company made up to 2008-02-29
dot icon23/04/2008
Return made up to 09/03/08; no change of members
dot icon05/09/2007
Accounts for a medium company made up to 2007-02-28
dot icon17/04/2007
Declaration of satisfaction of mortgage/charge
dot icon25/03/2007
Return made up to 09/03/07; full list of members
dot icon21/11/2006
Accounts for a medium company made up to 2006-02-28
dot icon20/03/2006
Return made up to 09/03/06; full list of members
dot icon04/11/2005
Accounts for a medium company made up to 2005-02-28
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed
dot icon08/04/2005
Return made up to 09/03/05; full list of members
dot icon21/12/2004
Accounts for a medium company made up to 2004-02-29
dot icon15/03/2004
Return made up to 09/03/04; full list of members
dot icon31/08/2003
Accounts for a medium company made up to 2003-02-28
dot icon22/03/2003
Return made up to 16/03/03; full list of members
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Particulars of mortgage/charge
dot icon25/11/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Accounts for a medium company made up to 2002-02-28
dot icon27/05/2002
Return made up to 16/03/02; full list of members
dot icon20/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon27/03/2001
Return made up to 16/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-02-29
dot icon19/10/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 16/03/00; full list of members
dot icon10/01/2000
Accounts for a medium company made up to 1999-02-28
dot icon15/03/1999
Return made up to 16/03/99; full list of members
dot icon23/12/1998
Accounts for a medium company made up to 1998-02-28
dot icon10/03/1998
Return made up to 16/03/98; no change of members
dot icon06/01/1998
Accounts for a medium company made up to 1997-02-28
dot icon01/05/1997
Return made up to 16/03/97; no change of members
dot icon07/03/1997
Director resigned
dot icon03/01/1997
Full accounts made up to 1996-02-29
dot icon03/10/1996
Director resigned
dot icon02/07/1996
Return made up to 16/03/96; full list of members
dot icon03/01/1996
Director resigned
dot icon03/01/1996
Accounts for a medium company made up to 1995-02-28
dot icon25/11/1995
Particulars of mortgage/charge
dot icon25/11/1995
Particulars of mortgage/charge
dot icon16/10/1995
Particulars of mortgage/charge
dot icon16/10/1995
Particulars of mortgage/charge
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Declaration of satisfaction of mortgage/charge
dot icon02/05/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts made up to 1994-02-28
dot icon10/05/1994
Return made up to 16/03/94; full list of members
dot icon02/09/1993
Accounts made up to 1993-02-28
dot icon13/04/1993
Return made up to 16/03/93; no change of members
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon03/03/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Particulars of mortgage/charge
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon18/09/1992
Accounts made up to 1992-02-29
dot icon09/04/1992
Director's particulars changed
dot icon27/03/1992
Return made up to 16/03/92; no change of members
dot icon10/03/1992
Declaration of satisfaction of mortgage/charge
dot icon17/02/1992
Accounts made up to 1991-02-28
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon16/09/1991
Location of register of members
dot icon16/09/1991
Registered office changed on 16/09/91 from: 64/65 st.mary's butts reading berks RG1 2LG
dot icon02/06/1991
Return made up to 16/03/91; full list of members
dot icon13/03/1991
Group accounts for a medium company made up to 1990-02-28
dot icon07/12/1990
Resolutions
dot icon07/12/1990
Resolutions
dot icon26/11/1990
Ad 19/11/90--------- £ si 114000@1=114000 £ ic 6000/120000
dot icon26/11/1990
£ nc 10000/200000 19/11/90
dot icon15/05/1990
Particulars of mortgage/charge
dot icon23/04/1990
Return made up to 16/03/90; full list of members
dot icon11/04/1990
Group accounts for a medium company made up to 1989-02-28
dot icon01/11/1989
Return made up to 12/09/89; full list of members
dot icon11/10/1989
Full group accounts made up to 1988-02-28
dot icon10/01/1989
Return made up to 10/11/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1987-02-28
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon09/12/1987
Particulars of mortgage/charge
dot icon20/09/1987
Accounts for a small company made up to 1986-02-28
dot icon20/09/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Accounts for a small company made up to 1985-02-28
dot icon30/06/1986
Return made up to 31/12/85; full list of members
dot icon06/07/1959
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
3.38M
-
0.00
464.20K
-
2022
26
3.65M
-
0.00
670.00K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgman, David
Director
04/03/2010 - Present
-
Webb, Elisabeth Ann
Director
31/08/2020 - Present
-
Webb, Michael William
Secretary
30/09/2005 - 12/11/2025
1
Webb, Michael John
Secretary
27/08/1992 - 30/09/2005
-

Persons with Significant Control

2
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 BULLDOG SERVICE STATION LIMITED

BULLDOG SERVICE STATION LIMITED is an(a) Active company incorporated on 06/07/1959 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. 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 BULLDOG SERVICE STATION LIMITED?

toggle

BULLDOG SERVICE STATION LIMITED is currently Active. It was registered on 06/07/1959 .

Where is BULLDOG SERVICE STATION LIMITED located?

toggle

BULLDOG SERVICE STATION LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does BULLDOG SERVICE STATION LIMITED do?

toggle

BULLDOG SERVICE STATION LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BULLDOG SERVICE STATION LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.