- Company Overview for LIZZIE BUNTING LIMITED (07273541)
- Filing history for LIZZIE BUNTING LIMITED (07273541)
- People for LIZZIE BUNTING LIMITED (07273541)
- More for LIZZIE BUNTING LIMITED (07273541)
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) |
---|---|---|---|
20 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
07 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
11 Feb 2022 | PSC04 | Change of details for Mrs Fiona Elizabeth Swithenbank as a person with significant control on 2 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Richard John Swithenbank as a director on 2 February 2022 | |
11 Feb 2022 | PSC07 | Cessation of Richard John Swithenbank as a person with significant control on 2 February 2022 | |
03 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Richard John Swithenbank on 19 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Richard John Swithenbank as a person with significant control on 19 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mrs Fiona Elizabeth Swithenbank on 19 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mrs Fiona Elizabeth Swithenbank as a person with significant control on 19 April 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 8 June 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 24 February 2020 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
06 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates |