BAMBO FURNISHING CONTRACTS LTD
Company Documents
| Date | Description |
|---|---|
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/03/1629 March 2016 | 05/02/16 NO CHANGES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SALLY BAMFORD |
| 18/08/1518 August 2015 | DIRECTOR APPOINTED MR ALBERT EDWARD DEAKIN |
| 18/08/1518 August 2015 | DIRECTOR APPOINTED MRS JENNIFER DEAKIN |
| 18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAMFORD |
| 13/02/1513 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/05/143 May 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 03/05/143 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY BAMFORD / 01/09/2013 |
| 03/05/143 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANCE BAMFORD / 01/09/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 26/27 CLARENDON COURT WINWICK QUAY WARRINGTON CHESHIRE WA2 8QP ENGLAND |
| 07/05/137 May 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/09/1211 September 2012 | DISS40 (DISS40(SOAD)) |
| 10/09/1210 September 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 14/08/1214 August 2012 | FIRST GAZETTE |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM WARRINGTON GOLF CLUB LONDON ROAD APPLETON WARRINGTON CHESHIRE WA4 5HR UNITED KINGDOM |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/06/119 June 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
| 04/04/114 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company