Advanced company searchLink opens in new window

BOUNCE BRANDS LIMITED

Company number 12029803

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)
16 Apr 2024 AP01 Appointment of Mr Simon Peter Venables as a director on 9 April 2024
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 1 April 2023
21 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/23
21 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/23
21 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/23
24 Aug 2023 AP01 Appointment of Peter Anthony Tichbon as a director on 13 June 2023
24 Aug 2023 TM01 Termination of appointment of Simon Nicholas Faithfull as a director on 6 June 2023
14 Aug 2023 TM01 Termination of appointment of Thomas William Falcon as a director on 11 August 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
03 May 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
03 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
03 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
03 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Mar 2023 AA01 Previous accounting period extended from 31 March 2022 to 1 April 2022
28 Feb 2023 TM01 Termination of appointment of Nigel Patrick Hebron as a director on 28 February 2023
28 Feb 2023 MR04 Satisfaction of charge 120298030001 in full
19 Jul 2022 MR01 Registration of charge 120298030002, created on 13 July 2022
09 Jun 2022 AP01 Appointment of Mr Nigel Patrick Hebron as a director on 1 June 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 AD01 Registered office address changed from 9Barn Units 1, 2 and 3 Rake Farm Buildings Eccleston Chester CH4 9JN United Kingdom to Ty'n Llidiart Industrial Estate Corwen Debighshire LL21 9RR on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Mark Linden Gould as a director on 31 July 2021
03 Aug 2021 TM01 Termination of appointment of Richard Price Shaw as a director on 31 July 2021