Advanced company searchLink opens in new window

BUMPERZONE LIMITED

Company number 01999427

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)
13 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
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