- Company Overview for BUMPERZONE LIMITED (01999427)
- Filing history for BUMPERZONE LIMITED (01999427)
- People for BUMPERZONE LIMITED (01999427)
- More for BUMPERZONE LIMITED (01999427)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | CH01 | Director's details changed for Adam Prangnell on 28 March 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Emily Berry on 28 March 2016 | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
28 Apr 2015 | AD01 | Registered office address changed from 3 Church Street Kidderminster Worcestershire DY10 2AD to 44 Greenways Crescent Shoreham by Sea West Sussex BN4 6HS on 28 April 2015 | |
27 Mar 2015 | AP03 | Appointment of Emily Anne Berry as a secretary on 2 March 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Sharon Dawn Colley as a director on 31 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Geoffrey Davis as a director on 31 January 2015 | |
18 Feb 2015 | TM02 | Termination of appointment of Sharon Dawn Colley as a secretary on 31 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
|
|
10 May 2013 | TM01 | Termination of appointment of Angie Lenihan as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from 22 Golden Hind Drive Stourport on Severn Worcestershire DY13 9RJ on 20 January 2011 | |
22 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Emily Berry on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Adam Prangnell on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Angie Lenihan on 1 October 2009 |