- Company Overview for NICE BUNS LIMITED (04421829)
- Filing history for NICE BUNS LIMITED (04421829)
- People for NICE BUNS LIMITED (04421829)
- Registers for NICE BUNS LIMITED (04421829)
- More for NICE BUNS LIMITED (04421829)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | TM02 | Termination of appointment of a secretary | |
01 Jun 2015 | TM01 | Termination of appointment of David Mark Newall as a director on 15 November 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of David Mark Newall as a director on 15 November 2014 | |
01 Jun 2015 | TM02 | Termination of appointment of David Mark Newall as a secretary on 15 November 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AP01 | Appointment of Raymond Jolly as a director on 15 November 2014 | |
23 Dec 2014 | AP01 | Appointment of Sean Cope as a director on 15 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from Adelph Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 24 November 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of David Littler as a director on 1 October 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for David Littler on 22 April 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2010 | AP03 | Appointment of Mr David Mark Newall as a secretary | |
30 Dec 2010 | TM02 | Termination of appointment of Jean Garside as a secretary | |
22 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 22/04/09; full list of members |