Advanced company searchLink opens in new window

LIZZIE BUNTING LIMITED

Company number 07273541

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)
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