BOUNCY TIME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 30 Meadway London N14 6NL on 2024-06-12

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN WRIGHT

View Document

11/03/2011 March 2020 CESSATION OF MARION WRIGHT AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY WRIGHT

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY MARION WRIGHT

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MISS REANNE TUCKER

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WRIGHT / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARION WRIGHT / 08/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 08/03/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 01/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WRIGHT / 01/03/2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR BARRY WRIGHT

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WRIGHT / 01/03/2012

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DEAN WRIGHT

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 20 GLENBROOK SOUTH OAKWOOD ENFIELD MIDDLESEX EN2 7HQ

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 20 GLENBROOK SOUTH OAKWOOD ENFIELD MIDDLESEX EN2 7HQ

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED TRENTMATE LTD CERTIFICATE ISSUED ON 23/09/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 406A BIRMINGHAM ROAD WYLDE GREEN SUTTON COLDFIELD B72 1YJ

View Document

07/03/057 March 2005 COMPANY NAME CHANGED CONVEYANCING (UK) LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information