PUNKYDUCK LTD

Company Documents

DateDescription
09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
22 QUEEN STREET
IPSWICH
SUFFOLK
IP1 1SS

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BOYD

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS SARAH LOUISE DEBNAM

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR COLIN LEE BOYD

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY SHANE OSBORNE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE OSBORNE

View Document

24/01/1124 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE SCOTT OSBORNE / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DEBNAM / 18/02/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: LEE DEBNAM, 134 CAULDWELL HALL ROAD, IPSWICH SUFFOLK IP4 5BP

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 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