THE DIVE BUNKER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/05/2424 May 2024 | Registered office address changed from Lammerlaws Road Burntisland KY3 9BS to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 2024-05-24 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
02/04/242 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
15/12/2315 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, SECRETARY BERNADETTE MCNULTY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/01/1430 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BLYTH / 01/01/2010 |
05/02/105 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
01/02/071 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
01/02/041 February 2004 | DIRECTOR RESIGNED |
01/02/041 February 2004 | NEW DIRECTOR APPOINTED |
01/02/041 February 2004 | NEW SECRETARY APPOINTED |
01/02/041 February 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | 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