- Company Overview for BUNPLUK LIMITED (06352820)
- Filing history for BUNPLUK LIMITED (06352820)
- People for BUNPLUK LIMITED (06352820)
- More for BUNPLUK LIMITED (06352820)
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) |
---|---|---|---|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Bernard Glick on 15 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 2 Rothsay Court Gower Road Weybridge Surrey KT13 0EX Uk to The Bakehouse 40 Main Street Lyddington Oakham Rutland LE15 9LT on 31 July 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
30 Apr 2013 | TM01 | Termination of appointment of Gail Glick as a director | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
30 Aug 2012 | TM02 | Termination of appointment of Gail Glick as a secretary | |
30 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
28 Aug 2009 | 363a | Return made up to 28/08/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Sep 2008 | 363a | Return made up to 28/08/08; full list of members | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from 2 rothsay court gower road weybridge surrey KT13 0EX | |
01 Sep 2008 | 190 | Location of debenture register | |
01 Sep 2008 | 353 | Location of register of members | |
01 Sep 2008 | 288c | Director's change of particulars / bernard glick / 30/08/2008 | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: 2 rothsay court gower road weybridge surrey KT13 0EX | |
29 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288b | Secretary resigned |