BUNCE PLUMBING AND HEATING LIMITED
Company number 09230189
- Company Overview for BUNCE PLUMBING AND HEATING LIMITED (09230189)
- Filing history for BUNCE PLUMBING AND HEATING LIMITED (09230189)
- People for BUNCE PLUMBING AND HEATING LIMITED (09230189)
- More for BUNCE PLUMBING AND HEATING LIMITED (09230189)
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) |
---|---|---|---|
05 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
05 May 2022 | CH01 | Director's details changed for Glen Bunce on 5 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 5 May 2022 | |
21 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 8 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Glen Bunce on 8 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Glen John Bunce as a person with significant control on 8 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
24 Oct 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 24 October 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
13 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
03 Oct 2017 | PSC01 | Notification of Kim Michelle Bunce as a person with significant control on 3 October 2016 | |
03 Oct 2017 | PSC04 | Change of details for Mr Glen John Bunce as a person with significant control on 3 October 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 12 June 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates |