Advanced company searchLink opens in new window

WATERLOO BONFIRE SOCIETY LIMITED

Company number 03257422

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)
14 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with no updates
14 Oct 2024 AP01 Appointment of Mr Martin Timothy Evans as a director on 8 April 2024
14 Oct 2024 TM01 Termination of appointment of Susan Claire West as a director on 8 April 2024
04 Oct 2024 AA Unaudited abridged accounts made up to 31 January 2024
13 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 January 2023
15 Jul 2023 AP01 Appointment of Ms Kimberly Ann Sains as a director on 27 March 2023
13 Jul 2023 AP01 Appointment of Ms Susan Claire West as a director on 27 March 2023
13 Jul 2023 AP03 Appointment of Ms Cheryl Joy Swinburn as a secretary on 27 March 2023
13 Jul 2023 TM01 Termination of appointment of Emma Lucy Penfold as a director on 27 March 2023
13 Jul 2023 TM02 Termination of appointment of Valerie Ann Lane as a secretary on 27 March 2023
13 Jul 2023 TM01 Termination of appointment of Katie Lauren Ann Ellis as a director on 27 March 2023
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
12 Apr 2022 AP01 Appointment of Mrs Katie Lauren Ann Ellis as a director on 28 March 2022
12 Apr 2022 TM01 Termination of appointment of Emma Elizabeth Langley as a director on 28 March 2022
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
13 Oct 2021 AP01 Appointment of Miss Emma Elizabeth Langley as a director on 1 October 2021
13 Oct 2021 AP03 Appointment of Mrs Valerie Ann Lane as a secretary on 5 October 2021
13 Oct 2021 TM02 Termination of appointment of Katie Lauren Ann Ellis as a secretary on 1 October 2021
13 Oct 2021 TM01 Termination of appointment of Katie Lauren Ann Ellis as a director on 1 October 2021
13 Oct 2021 AD01 Registered office address changed from 11 st. Martins Crescent South Heighton Newhaven BN9 0PH England to 25 Horsfield Road Lewes BN7 2TB on 13 October 2021
03 May 2021 AP03 Appointment of Mrs Katie Lauren Ann Ellis as a secretary on 19 April 2021
03 May 2021 AD01 Registered office address changed from 19 Barons Walk Lewes BN7 1EX England to 11 st. Martins Crescent South Heighton Newhaven BN9 0PH on 3 May 2021
03 May 2021 AP01 Appointment of Mrs Emma Lucy Penfold as a director on 19 April 2021