- Company Overview for BUNCE & CO LIMITED (00229994)
- Filing history for BUNCE & CO LIMITED (00229994)
- People for BUNCE & CO LIMITED (00229994)
- Charges for BUNCE & CO LIMITED (00229994)
- Insolvency for BUNCE & CO LIMITED (00229994)
- More for BUNCE & CO LIMITED (00229994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2016 | MR04 | Satisfaction of charge 8 in full | |
08 Apr 2016 | AD01 | Registered office address changed from 112-114 Chapel Road Worthing West Sussex BN11 1BX to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 8 April 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Oct 2015 | AD02 | Register inspection address has been changed from C/O Carpenter Box Llp 15 Grafton Road Worthing West Sussex BN11 1QR England to Amelia House Crescent Road Worthing West Sussex BN11 1QR | |
15 Jun 2015 | TM01 | Termination of appointment of a director | |
31 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | TM01 | Termination of appointment of Ivor Charles John Davies as a director on 3 February 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from 112-114 Chapel Road Worthing Sussex BN11 1BX on 17 October 2012 | |
11 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
09 Nov 2010 | CH03 | Secretary's details changed for Mrs Dora Elizabeth Bunce on 12 October 2010 | |
09 Nov 2010 | CH01 | Director's details changed for James Francis Knight on 12 October 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Louise Anne Bunce on 12 October 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mr Ivor Charles John Davies on 12 October 2010 | |
09 Nov 2010 | AD02 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom |