Advanced company searchLink opens in new window

NICE BUNS LIMITED

Company number 04421829

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)
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
  • GBP 100
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
  • GBP 100
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