Advanced company searchLink opens in new window

BINGO SUPERMARKET LIMITED

Company number 06337408

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)
01 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
24 Jul 2014 TM01 Termination of appointment of Roger Cooper as a director on 9 July 2014
07 Jul 2014 AP01 Appointment of Sandra Thompson as a director
21 Mar 2014 CERTNM Company name changed fruit bingo LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-02-12
21 Mar 2014 CONNOT Change of name notice
17 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
12 Sep 2013 AD01 Registered office address changed from 1 - 4 London Road Spalding Lincs PE11 2TA on 12 September 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Jan 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 April 2012
21 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Mar 2011 TM02 Termination of appointment of Michael Phillips as a secretary
25 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Roger Cooper on 5 July 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Aug 2009 363a Return made up to 08/08/09; full list of members
18 Aug 2009 288c Secretary's change of particulars / michael phillips / 07/08/2009
17 Aug 2009 288c Director's change of particulars / roger cooper / 07/08/2009