THE BULMER FOUNDATION TRADING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/10/1415 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / REV NICHOLAS JOHN READ / 01/01/2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARNER

View Document

13/02/1313 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN READ

View Document

15/06/1115 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THE CIDER MILLS PLOUGH LANE HEREFORD HEREFORDSHIRE HR4 0LE

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALISTAIR CORMIE

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 CIC INCORPORATION

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