UNCLE BUNT'S LEICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Registered office address changed from 131 131 Ibstock Road Ellistown LE67 1EE United Kingdom to 131 Ibstock Road Ellistown Coalville LE67 1EE on 2024-10-17

View Document

04/10/244 October 2024 Registered office address changed from C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to 131 131 Ibstock Road Ellistown LE67 1EE on 2024-10-04

View Document

04/10/244 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

04/10/244 October 2024 Withdrawal of the directors' residential address register information from the public register

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Director's details changed for Mr Nigel Staley on 2024-02-26

View Document

04/03/244 March 2024 Director's details changed for Mrs Julie Staley on 2024-02-26

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Registered office address changed from 99 Chapel Street Ibstock Leicestershire LE67 6HF England to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL STALEY / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL STALEY / 31/01/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH UNITED KINGDOM

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE STALEY / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STALEY / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE STALEY / 31/01/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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