COLIN BUNCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 New

View Document

10/04/2510 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

10/04/2510 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

20/06/2420 June 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/11/2328 November 2023 Appointment of Mr Heath Denis Batwell as a director on 2023-11-28

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

11/07/2311 July 2023

View Document

22/05/2322 May 2023 Appointment of Mr Paul Mark Davis as a director on 2023-05-18

View Document

22/05/2322 May 2023 Termination of appointment of Michael David Killick as a director on 2023-05-17

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Michael David Killick as a director on 2022-11-16

View Document

19/12/2219 December 2022 Appointment of Mr Robert Andrew Michael Davidson as a director on 2022-12-01

View Document

19/12/2219 December 2022 Appointment of Mrs Catherine Julia Tannahill as a director on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Mark Howard Hamburger as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Christopher Ben Cohen as a director on 2022-12-07

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY DARREN MILNE

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071959270004

View Document

01/11/191 November 2019 PREVSHO FROM 31/03/2020 TO 17/10/2019

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 97A PLAISTOW LANE BROMLEY BR1 3AR ENGLAND

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED DR REBECCA PETA SADLER

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR DARREN JAMES IVOR MILNE

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTMAN HEALTHCARE LIMITED

View Document

30/10/1930 October 2019 CESSATION OF SANJAY RAMNIK PATEL AS A PSC

View Document

30/10/1930 October 2019 CESSATION OF BHARAT PATEL AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR BHARAT PATEL

View Document

17/10/1917 October 2019 Annual accounts for year ending 17 Oct 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR SANJAY RAMNIK PATEL / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT PATEL / 19/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 46 THE GREEN SOUTHWICK BRIGHTON BN42 4FR ENGLAND

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071959270004

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR SANJAY RAMNIK PATEL

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR BHARAT PATEL

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BUNCE

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY SUE BUNCE

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN BUNCE / 20/03/2012

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SUE BUNCE / 20/03/2012

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1111 April 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

11/04/1111 April 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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