PAUL BUNCE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mr Paul Eric Bunce as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Paul Eric Bunce on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/09/2129 September 2021 Change of details for Mr Paul Eric Bunce as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Paul Eric Bunce on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Cessation of Paul Eric Bunce as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM A1 GRESLEY OFFICE PARK WILLIAM NADIN WAY SWADLINCOTE DERBYSHIRE DE11 0BB ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

01/08/181 August 2018 CESSATION OF SARAH JANE BUNCE AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ERIC BUNCE

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 6 OAKTREE BUSINESS PARK CADLEY HILL ROAD SWADLINCOTE DERBYSHIRE DE11 9DJ

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY SARAH BUNCE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BUNCE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 2 BRUNEL WAY CHURCH GRESLEY SWADLINCOTE DERBYSHIRE DE11 9LE

View Document

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 7 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM WILLIAMS & CO ACCOUNTANTS HOLLOWAY CAHMBERS 27 PRIORY STREET DUDLEY DY1 1EU

View Document

27/09/1027 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED P. BUNCE PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/07/08

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 20 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS DY1 1DB

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 48 STEVENS ROAD, PEDMORE, STOURBRIDGE, WEST MIDLANDS DY9 0XA

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED DUNDERDALE PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 FIRST GAZETTE

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 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