Advanced company searchLink opens in new window

BULLET AND BONE LIMITED

Company number 10693686

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 Jul 2024 CH01 Director's details changed for Mr Simon David Ellson on 1 July 2024
01 Jul 2024 CH01 Director's details changed for Mr Nigel Grace on 1 July 2024
01 Jul 2024 AP01 Appointment of Mr Simon David Ellson as a director on 1 July 2024
01 Jul 2024 AP01 Appointment of Mr Nigel Grace as a director on 1 July 2024
17 May 2024 CS01 Confirmation statement made on 27 March 2024 with updates
07 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 94.39
07 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 96.97
07 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 94.05
06 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 92.76
04 Jan 2024 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 August 2020
  • GBP 90.20
23 Jun 2020 AA Micro company accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 89.29
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 EW03RSS Secretaries register information at 28 June 2019 on withdrawal from the public register
28 Jun 2019 EW03 Withdrawal of the secretaries register information from the public register
28 Jun 2019 EW01 Withdrawal of the directors' register information from the public register
28 Jun 2019 EW01RSS Directors' register information at 28 June 2019 on withdrawal from the public register
28 Jun 2019 CH01 Director's details changed for Mr Paul Wilson on 28 June 2019