FUNNYBONE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

08/04/258 April 2025 Change of details for Mr Michael Anthony Callaghan as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mr Michael Anthony Callaghan on 2025-04-08

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Michael Anthony Callaghan on 2024-04-01

View Document

17/04/2417 April 2024 Change of details for Mr Michael Anthony Callaghan as a person with significant control on 2024-04-01

View Document

17/04/2417 April 2024 Director's details changed for Mr Michael Anthony Callaghan on 2024-04-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Director's details changed for Mr Michael Anthony Callaghan on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Michael Anthony Callaghan on 2022-05-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/06/196 June 2019 SAIL ADDRESS CHANGED FROM: CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE B CROWN HOUSE 2 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WATKINS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY MARTINE WATKINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 SAIL ADDRESS CREATED

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/101 July 2010 23/04/10 STATEMENT OF CAPITAL GBP 600.00

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTINE WATKINS / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM WATKINS / 16/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CALLAGHAN / 16/06/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 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