Advanced company searchLink opens in new window

BUMBLEBEE LOANS LTD

Company number 01908651

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
08 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
29 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
22 Oct 2018 AD01 Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on 22 October 2018
10 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
10 Mar 2017 TM01 Termination of appointment of Murray Leighton-Bailey as a director on 10 March 2017
04 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AP01 Appointment of Mr Murray Leighton-Bailey as a director on 28 May 2015
22 Jun 2015 AP01 Appointment of Howard Garland as a director on 28 May 2015
10 Mar 2015 AP01 Appointment of Mr Michael James Peter England as a director on 18 February 2015
02 Mar 2015 CERTNM Company name changed east anglian finance LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27