BUNKER COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MRS ANGELA ZIEMELIS

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN MCGINTY

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN LANGAN

View Document

25/11/1425 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR VINCENT CHESHIRE

View Document

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

View Accounts

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/10/1123 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN MICHAEL MCGINTY / 01/07/2010

View Document

23/12/1023 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN LANGAN / 01/07/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 21 September 2008 with full list of shareholders

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY ANNE LAMBERT

View Document

30/12/0830 December 2008 SECRETARY APPOINTED BRIAN LANGAN

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: FLAT 1 BUNKERS COURT UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1PZ

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 21/09/98; CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/10/9530 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/09/932 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 21/09/92; CHANGE OF MEMBERS

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 EXEMPTION FROM APPOINTING AUDITORS 04/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 42 VANDYKE RD LEIGHTON BUZZARD BRDS LU7 8HH

View Document

30/03/9230 March 1992 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/01/923 January 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW SECRETARY APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/89

View Document

30/03/8930 March 1989 COMPANY NAME CHANGED WARTNEY LIMITED CERTIFICATE ISSUED ON 31/03/89

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 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