BUNKABIN LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Change of details for Groco 502 Limited as a person with significant control on 2023-10-16

View Document

13/10/2313 October 2023 Notification of Groco 502 Limited as a person with significant control on 2023-09-30

View Document

13/10/2313 October 2023 Cessation of Portcullis Oldham Limited as a person with significant control on 2023-09-30

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/03/2324 March 2023 Registration of charge 023296710003, created on 2023-03-17

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTCULLIS OLDHAM LIMITED

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023296710002

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SCHOFIELD / 11/02/2015

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROTHWELL / 02/10/2013

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROTHWELL / 31/05/2013

View Document

04/07/134 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ROTHWELL / 01/07/2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROTHWELL / 01/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED LUKE ROTHWELL

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: TWEEDALE WAY CHADDERTON OLDHAM OL9 7LD

View Document

03/06/033 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: HARDEN WORKS OLDHAM ROAD MANCHESTER M40 8AG

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 COMPANY NAME CHANGED VOLUMETRIC PORTABLE ACCOMMODATIO N LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: CHARTER HOUSE STANSFIELD STREET NELSON LANCS BB9 9XX

View Document

24/06/9324 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 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