Advanced company searchLink opens in new window

BUSHNELL PORTER LIMITED

Company number 03184424

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)
27 Oct 2020 AA Total exemption full accounts made up to 29 April 2020
27 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
27 Apr 2020 PSC04 Change of details for Mr Marcus John Redmayne-Porter as a person with significant control on 18 June 2019
27 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
26 Jul 2019 PSC07 Cessation of Robert Charles Elliott Newman as a person with significant control on 18 June 2019
17 Jul 2019 SH03 Purchase of own shares.
01 Jul 2019 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 100,003
24 Jun 2019 TM01 Termination of appointment of Robert Charles Elliott Newman as a director on 14 June 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Autority to pos 33,333 ord shares 31/05/2019
17 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
18 Apr 2019 AD01 Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 18 April 2019
06 Mar 2019 SH19 Statement of capital on 6 March 2019
  • GBP 133,336
06 Mar 2019 CAP-SS Solvency Statement dated 19/02/19
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 19/02/2019
26 Feb 2019 AA Total exemption full accounts made up to 29 April 2018
16 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
22 Oct 2018 RP04TM01 Second filing for the termination of Derek Bushnell as a director
04 Oct 2018 PSC01 Notification of Timothy Alan Kingsbury as a person with significant control on 15 March 2018
04 Oct 2018 PSC01 Notification of Robert Charles Elliott Newman as a person with significant control on 15 March 2018
04 Oct 2018 PSC01 Notification of Marcus John Redmayne-Porter as a person with significant control on 15 March 2018
14 Aug 2018 TM01 Termination of appointment of Derek Neil Bushnell as a director on 31 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/10/2018.
12 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 12 June 2018
20 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates