BULLICK DEVELOPMENTS (1986) LIMITED

Register to unlock more data on OkredoRegister

BULLICK DEVELOPMENTS (1986) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019469

Incorporation date

13/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Valley Business Centre, 67 Church Road, Newtownabbey, Co.Antrim BT36 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Satisfaction of charge NI0194690006 in full
dot icon02/07/2025
Satisfaction of charge NI0194690007 in full
dot icon02/07/2025
Satisfaction of charge NI0194690008 in full
dot icon02/07/2025
Satisfaction of charge NI0194690009 in full
dot icon02/07/2025
Satisfaction of charge NI0194690010 in full
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Registration of charge NI0194690012, created on 2024-06-24
dot icon08/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Registration of charge NI0194690011, created on 2023-07-14
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/06/2022
Registration of charge NI0194690009, created on 2022-06-16
dot icon20/06/2022
Registration of charge NI0194690010, created on 2022-06-16
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/11/2021
Satisfaction of charge NI0194690004 in full
dot icon05/11/2021
Satisfaction of charge NI0194690005 in full
dot icon01/11/2021
Registration of charge NI0194690007, created on 2021-10-28
dot icon01/11/2021
Registration of charge NI0194690008, created on 2021-10-28
dot icon01/11/2021
Registration of charge NI0194690006, created on 2021-10-28
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/05/2020
Appointment of Mr Alfred William Buller as a director on 2020-05-05
dot icon28/10/2019
Satisfaction of charge NI0194690003 in full
dot icon07/10/2019
Notification of Bulcor Limited as a person with significant control on 2019-09-06
dot icon07/10/2019
Withdrawal of a person with significant control statement on 2019-10-07
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Alison Suffern as a director on 2019-09-17
dot icon26/09/2019
Termination of appointment of Hylda Mills as a director on 2019-09-17
dot icon17/09/2019
Registration of charge NI0194690005, created on 2019-09-13
dot icon16/09/2019
Registration of charge NI0194690004, created on 2019-09-13
dot icon10/09/2019
Termination of appointment of Winsom Morrison as a director on 2019-09-09
dot icon09/10/2018
Notification of a person with significant control statement
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon20/11/2017
Withdrawal of a person with significant control statement on 2017-11-20
dot icon24/04/2017
Satisfaction of charge 1 in full
dot icon04/11/2016
Satisfaction of charge 2 in full
dot icon31/10/2016
Registration of charge NI0194690003, created on 2016-10-28
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Alfred William Buller as a director on 2016-09-23
dot icon22/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon16/06/2015
Termination of appointment of Alfred William Buller as a secretary on 2015-01-16
dot icon13/02/2015
Termination of appointment of Alfred William Buller as a director on 2015-01-16
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon11/10/2013
Termination of appointment of Claire Foreman as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Alfred William Buller on 2010-09-30
dot icon05/10/2010
Director's details changed for Claire Elizabeth Foreman on 2010-09-30
dot icon05/10/2010
Director's details changed for Mr Alfred William Buller on 2010-09-30
dot icon05/10/2010
Director's details changed for Hylda Mills on 2010-09-30
dot icon05/10/2010
Director's details changed for Mrs Alison Suffern on 2010-09-30
dot icon05/10/2010
Director's details changed for Winsom Morrison on 2010-09-30
dot icon26/08/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Change of dirs/sec
dot icon10/07/2009
Change of dirs/sec
dot icon10/07/2009
Change of dirs/sec
dot icon17/10/2008
30/09/08 annual return shuttle
dot icon28/04/2008
31/12/07 annual accts
dot icon13/11/2007
30/09/07
dot icon27/09/2007
30/09/07 annual return shuttle
dot icon25/04/2007
31/12/06 annual accts
dot icon08/11/2006
30/09/06 annual return shuttle
dot icon08/11/2006
Change of dirs/sec
dot icon18/08/2006
31/12/05 annual accts
dot icon24/03/2006
Ret by co purch own shars
dot icon16/01/2006
Statutory declaration
dot icon16/01/2006
Dec red/purch shs out cap
dot icon16/01/2006
Resolutions
dot icon22/12/2005
Resolutions
dot icon21/12/2005
Updated mem and arts
dot icon30/11/2005
30/09/05 annual return shuttle
dot icon22/02/2005
31/12/04 annual accts
dot icon04/10/2004
30/09/04 annual return shuttle
dot icon17/06/2004
Change of dirs/sec
dot icon07/03/2004
31/12/03 annual accts
dot icon20/11/2003
Change of dirs/sec
dot icon08/10/2003
30/09/03 annual return shuttle
dot icon08/02/2003
31/12/02 annual accts
dot icon15/10/2002
30/09/02 annual return shuttle
dot icon04/03/2002
31/12/01 annual accts
dot icon05/10/2001
30/09/01 annual return shuttle
dot icon24/02/2001
31/12/00 annual accts
dot icon10/10/2000
30/09/00 annual return shuttle
dot icon26/02/2000
31/12/99 annual accts
dot icon04/11/1999
30/09/99 annual return shuttle
dot icon06/03/1999
31/12/98 annual accts
dot icon28/10/1998
30/09/98 annual return shuttle
dot icon07/03/1998
31/12/97 annual accts
dot icon24/10/1997
30/09/97 annual return shuttle
dot icon28/04/1997
Particulars of a mortgage charge
dot icon09/04/1997
31/12/96 annual accts
dot icon06/11/1996
30/09/96 annual return shuttle
dot icon25/04/1996
31/12/95 annual accts
dot icon05/10/1995
30/09/95 annual return shuttle
dot icon15/09/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
30/09/94 annual return shuttle
dot icon26/09/1994
31/12/93 annual accts
dot icon16/10/1993
30/09/93 annual return shuttle
dot icon01/10/1993
31/12/92 annual accts
dot icon22/12/1992
20/12/92 annual return shuttle
dot icon15/10/1992
31/12/91 annual accts
dot icon16/01/1992
20/12/91 annual return
dot icon22/10/1991
31/12/90 annual accts
dot icon02/03/1991
31/12/90 annual return
dot icon17/10/1990
31/12/89 annual accts
dot icon30/03/1990
31/12/89 annual return
dot icon21/12/1989
31/12/88 annual accts
dot icon27/02/1989
31/12/88 annual return
dot icon23/02/1989
31/12/87 annual accts
dot icon30/11/1988
Sit of register of mems
dot icon16/07/1988
31/12/87 annual return
dot icon10/05/1988
31/12/86 annual accts
dot icon12/04/1988
Change of ARD during arp
dot icon02/12/1987
Particulars of a mortgage charge
dot icon29/09/1987
Change in sit reg add
dot icon27/08/1987
Allotment (cash)
dot icon26/08/1987
Change of ARD during arp
dot icon26/08/1987
Allotment (cash)
dot icon04/06/1987
Sit of register of mems
dot icon04/07/1986
Change of dirs/sec
dot icon13/05/1986
Memorandum
dot icon13/05/1986
Articles
dot icon13/05/1986
Incorporation
dot icon13/05/1986
Decln complnce reg new co
dot icon13/05/1986
Statement of nominal cap
dot icon13/05/1986
Pars re dirs/sit reg offi
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buller, Alfred William
Director
23/09/2016 - Present
71
Buller, Alfred William
Director
05/05/2020 - Present
10

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 BULLICK DEVELOPMENTS (1986) LIMITED

BULLICK DEVELOPMENTS (1986) LIMITED is an(a) Active company incorporated on 13/05/1986 with the registered office located at Valley Business Centre, 67 Church Road, Newtownabbey, Co.Antrim BT36 7LS. 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 BULLICK DEVELOPMENTS (1986) LIMITED?

toggle

BULLICK DEVELOPMENTS (1986) LIMITED is currently Active. It was registered on 13/05/1986 .

Where is BULLICK DEVELOPMENTS (1986) LIMITED located?

toggle

BULLICK DEVELOPMENTS (1986) LIMITED is registered at Valley Business Centre, 67 Church Road, Newtownabbey, Co.Antrim BT36 7LS.

What does BULLICK DEVELOPMENTS (1986) LIMITED do?

toggle

BULLICK DEVELOPMENTS (1986) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BULLICK DEVELOPMENTS (1986) LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-30 with no updates.