BUNCE DRIVE MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Mr Michael David Brooks as a director on 2025-03-27

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

29/10/2429 October 2024 Appointment of Mr Jaroslav Petruska as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Pauline Hill as a director on 2023-01-30

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2024-03-24

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2023-03-24

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

04/02/224 February 2022 Appointment of Mr Paul James Hawker as a director on 2022-01-21

View Document

03/02/223 February 2022 Termination of appointment of Linda Soper as a secretary on 2022-01-21

View Document

03/02/223 February 2022 Appointment of Mr Stephen Grant as a director on 2022-01-21

View Document

03/02/223 February 2022 Appointment of Mrs Pauline Hill as a director on 2022-01-21

View Document

03/02/223 February 2022 Appointment of Mr Frank Arthur Stephen Hill as a director on 2022-01-21

View Document

03/02/223 February 2022 Termination of appointment of Wendy Streatfield as a director on 2022-01-21

View Document

03/02/223 February 2022 Appointment of Ms Samantha Jane Paris as a director on 2022-01-21

View Document

03/02/223 February 2022 Appointment of Mrs Valerie Hawker as a director on 2022-01-21

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2021-03-24

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR RACHAEL LYON

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL PEARSON / 23/07/2010

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY STREATFIELD / 13/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL PEARSON / 13/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: FIRST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/03/01; CHANGE OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/03/00; CHANGE OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: BELLWAY HOUSE LONDON ROAD MERSTHAM SURREY

View Document

26/03/9826 March 1998 S252 DISP LAYING ACC 20/03/98

View Document

26/03/9826 March 1998 S366A DISP HOLDING AGM 20/03/98

View Document

26/03/9826 March 1998 S386 DISP APP AUDS 20/03/98

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 24/03/99

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 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