Advanced company searchLink opens in new window

BOMBUS LIMITED

Company number 04621019

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)
07 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from the Old Stable Block Wilgate Green Farm, Wilgate Green Throwley Faversham Kent ME13 0PW England on 3 October 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
25 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 AD01 Registered office address changed from Goodnestone Court Farm Goodnestone Lane Goodnestone Faversham Kent ME13 9BZ England on 28 June 2011
10 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Ms Amelia Louise Coward on 31 December 2010
10 Feb 2011 AD01 Registered office address changed from Goodnestone Court Farm, Goodnestone, Faversham Kent ME13 9DZ on 10 February 2011
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Amelia Louise Coward on 9 February 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2009 363a Return made up to 18/12/08; full list of members
19 Jan 2009 288b Appointment terminated secretary syntiro LIMITED
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Jan 2008 363a Return made up to 18/12/07; full list of members
08 Jan 2008 288c Secretary's particulars changed
16 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Aug 2007 287 Registered office changed on 28/08/07 from: st mary's house st mary of eton church hackney wick london E9 5JA
28 Aug 2007 288c Director's particulars changed
14 Feb 2007 363a Return made up to 18/12/06; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
15 May 2006 363s Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed