I J BUNTING SHOPFITTING LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BUNTING / 17/11/2015

View Document

26/11/1526 November 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BUNTING / 17/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN BUNTING / 17/11/2015

View Document

12/05/1512 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BUNTING / 19/04/2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BUNTING / 19/04/2013

View Document

09/05/139 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN BUNTING / 23/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN BUNTING / 23/04/2012

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BUNTING / 26/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BUNTING / 26/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN BUNTING / 26/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED TRACEY ANN BUNTING

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB

View Document

16/04/0716 April 2007 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