Advanced company searchLink opens in new window

BUNCE & CO LIMITED

Company number 00229994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 21,600
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
  • GBP 21,600
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
  • GBP 21,600
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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