- Company Overview for BOUNCE BRANDS LIMITED (12029803)
- Filing history for BOUNCE BRANDS LIMITED (12029803)
- People for BOUNCE BRANDS LIMITED (12029803)
- Charges for BOUNCE BRANDS LIMITED (12029803)
- More for BOUNCE BRANDS LIMITED (12029803)
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
|
|
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 |