WHAT'S IN YOUR BUCKET? LTD

Company Documents

DateDescription
04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/09/254 September 2025 NewFinal Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Return of final meeting in a members' voluntary winding up

View Document

17/05/2417 May 2024 Declaration of solvency

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Registered office address changed from 69 High Street Bideford Devon EX39 2AT England to C/O Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB on 2024-05-08

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

16/04/2416 April 2024 Satisfaction of charge 107422850002 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 107422850003 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 107422850001 in full

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Director's details changed for Miss Jennifer Laws on 2022-09-12

View Document

14/09/2214 September 2022 Change of details for Miss Jennifer Laws as a person with significant control on 2022-09-12

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

08/04/218 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

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/11/1928 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LAWS

View Document

14/05/1914 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2019

View Document

07/12/187 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107422850003

View Document

06/09/176 September 2017 CURREXT FROM 30/04/2018 TO 31/07/2018

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107422850002

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107422850001

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1 BILTON TERRACE BIDEFORD EX39 2BS GREAT BRITAIN

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information