BUNTING & GREEN BUILDING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Termination of appointment of Alexander James Green as a director on 2025-09-04 |
03/09/253 September 2025 New | Appointment of Mr Alexander James Green as a director on 2025-09-03 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
13/11/2413 November 2024 | Cessation of Alexander James Green as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Change of details for Mr Richard John Louis Bunting as a person with significant control on 2024-11-13 |
06/11/246 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Termination of appointment of Alexander James Green as a director on 2024-08-11 |
23/08/2423 August 2024 | Appointment of Mr David Green as a director on 2024-08-11 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Registered office address changed from 50 Cliff Road Buxton SK17 7NJ England to 4 Kedleston Road Buxton SK17 6QR on 2023-09-18 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
04/05/224 May 2022 | Registered office address changed from 3 Sunnyfields Harpur Hill Buxton SK17 9PX England to 50 Cliff Road Buxton SK17 7NJ on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN CANHAM |
25/07/1925 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O SINCLAIR 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN BUNTING |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES GREEN |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 3 SUNNYFIELDS HARPUR HILL BUXTON DERBYSHIRE SK17 9PX |
13/09/1613 September 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
13/09/1613 September 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
05/11/145 November 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/07/1331 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM C/O MR. A. GREEN 50 CLIFF ROAD FAIRFIELD BUXTON DERBYSHIRE SK17 7NJ UNITED KINGDOM |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
25/06/1225 June 2012 | SECRETARY APPOINTED MRS SUSAN JEAN CANHAM |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER GREEN |
22/06/1222 June 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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