BUNS TO BANQUETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/06/1621 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/06/1518 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 01/06/151 June 2015 | SECOND FILING FOR FORM TM01 |
| 13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WESTON |
| 13/04/1513 April 2015 | DIRECTOR APPOINTED MR ALEXANDER HASLEDINE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/03/1520 March 2015 | APPOINTMENT TERMINATED, SECRETARY NIGEL JEFFREY |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/06/145 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/05/1330 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE WESTON / 17/05/2013 |
| 21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK JEFFREY / 17/05/2013 |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 05/04/125 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE WESTON / 17/05/2011 |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/05/1026 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/06/094 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/06/0818 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | SECRETARY'S PARTICULARS NIGEL JEFFREY |
| 06/03/086 March 2008 | DIRECTOR'S PARTICULARS LESLEY BISHOP |
| 03/03/083 March 2008 | SECRETARY APPOINTED NIGEL PATRICK JEFFREY |
| 03/03/083 March 2008 | SECRETARY RESIGNED FRANCIS BISHOP |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/05/0724 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: ALICKS HILL HOUSE HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 24/06/0424 June 2004 | SECRETARY RESIGNED |
| 24/06/0424 June 2004 | DIRECTOR RESIGNED |
| 24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/06/0424 June 2004 | NEW SECRETARY APPOINTED |
| 24/05/0424 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
| 03/10/033 October 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
| 03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 19/05/0319 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
| 05/06/025 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 27/05/0227 May 2002 | SECRETARY RESIGNED |
| 27/05/0227 May 2002 | DIRECTOR RESIGNED |
| 17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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