BOUNCING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Mr Philip James Clarke on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Philip James Clarke as a person with significant control on 2023-01-01

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP CLARKE

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR PHILIP JAMES CLARKE

View Document

08/03/168 March 2016 SAIL ADDRESS CREATED

View Document

08/03/168 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PHILIP CLARKE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 SECRETARY APPOINTED MR PHILIP JAMES CLARKE

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CLARKE / 01/04/2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY CLARKE

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE (SNR)

View Document

10/04/1310 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR PHILIP JAMES CLARKE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MRS LESLEY MARGUERITA CLARKE

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR PHILIP CLARKE (SNR)

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP CLARKE (SNR)

View Document

04/07/114 July 2011 SECRETARY APPOINTED MR PHILIP CLARKE (SNR)

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CLARKE / 23/06/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY RANJINI MOHAN

View Document

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES CLARKE / 13/03/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 15/02/10 NO CHANGES

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLARKE / 05/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0428 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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