BUBBLES AND SQUEAK SOUTH WEST LTD

Company Documents

DateDescription
11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

08/05/248 May 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

06/07/236 July 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/05/2328 May 2023 Termination of appointment of Stanley George Russell as a director on 2023-05-25

View Document

28/05/2328 May 2023 Notification of Shane Michael Fisher as a person with significant control on 2023-05-28

View Document

28/05/2328 May 2023 Cessation of Stanley George Russell as a person with significant control on 2023-05-28

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Appointment of Mr Shane Michael Fisher as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Luke Simon Arthurton as a director on 2023-05-19

View Document

19/05/2319 May 2023 Cessation of Luke Simon Arthurton as a person with significant control on 2023-05-19

View Document

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

View Accounts

02/03/232 March 2023 Appointment of Mr Stanley George Russell as a director on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 2 Park Cottages Back Lane Whitelackington Ilminster TA19 9EE England to Newhaven Chedzoy Lane Bridgwater TA7 8QW on 2023-03-02

View Document

02/03/232 March 2023 Notification of Luke Simon Arthurton as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Notification of Stanley George Russell as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Cessation of Edward Ashley James Down as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Edward Ashley James Down as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Shane Michael Fisher as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Luke Simon Arthurton as a director on 2023-03-01

View Document

01/12/221 December 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

06/08/216 August 2021 Appointment of Mr Shane Michael Fisher as a director on 2021-08-06

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information