BUBNELL LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BUCHANAN

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BUCHANAN

View Document

02/10/122 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET BUCHANAN / 02/09/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET BUCHANAN / 02/09/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
THE MASTERS HOUSE 92A ARUNDEL
STREET, SHEFFIELD
SOUTH YORKSHIRE S1 4RE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/09/0613 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 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