Advanced company searchLink opens in new window

BUNJEE PRODUCTS LIMITED

Company number 07473048

Filter by category

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)
04 Apr 2016 AP01 Appointment of Miss Elizabeth Victoria Swinnerton as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Mark Crerar Ferguson as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Emma Jones as a director on 1 April 2016
04 Apr 2016 TM02 Termination of appointment of Mark Ferguson as a secretary on 1 April 2016
23 Mar 2016 AD01 Registered office address changed from 54 Filkins Lane Boughton Chester Cheshire CH3 5EH to East Barn Higher Wych Road Wigland Malpas Cheshire SY14 7JW on 23 March 2016
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 154
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 154
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 154
03 Mar 2014 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom on 3 March 2014
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
10 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 154
17 May 2012 AP03 Appointment of Mark Ferguson as a secretary
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
03 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
02 Mar 2011 AP01 Appointment of Mr Mark Crerar Ferguson as a director
17 Dec 2010 NEWINC Incorporation