Download leads from Nexok and grow your business. Find out more

Bumblebees Brackley Limited

Documents

Total Documents69
Total Pages227

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off
6 August 2013Final Gazette dissolved via voluntary strike-off
27 April 2013Voluntary strike-off action has been suspended
27 April 2013Voluntary strike-off action has been suspended
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
26 February 2013Application to strike the company off the register
26 February 2013Application to strike the company off the register
15 February 2013Total exemption small company accounts made up to 31 May 2012
15 February 2013Total exemption small company accounts made up to 31 May 2012
26 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-12-26
  • GBP 4
26 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2012-12-26
  • GBP 4
26 December 2012Register(s) moved to registered inspection location
26 December 2012Register(s) moved to registered inspection location
26 December 2012Register inspection address has been changed from Bumblebees Playhouse Oxford Road Brackley Northants NN13 7DY
26 December 2012Register inspection address has been changed from Bumblebees Playhouse Oxford Road Brackley Northants NN13 7DY
9 December 2012Registered office address changed from Bumblebees Playhouse Oxford Road Brackley Northants NN13 7DY on 9 December 2012
9 December 2012Registered office address changed from Bumblebees Playhouse Oxford Road Brackley Northants NN13 7DY on 9 December 2012
9 December 2012Registered office address changed from Bumblebees Playhouse Oxford Road Brackley Northants NN13 7DY on 9 December 2012
7 March 2012Total exemption small company accounts made up to 31 May 2011
7 March 2012Total exemption small company accounts made up to 31 May 2011
8 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
8 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
23 February 2011Total exemption small company accounts made up to 31 May 2010
23 February 2011Total exemption small company accounts made up to 31 May 2010
4 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
4 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
23 February 2010Total exemption small company accounts made up to 31 May 2009
23 February 2010Total exemption small company accounts made up to 31 May 2009
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
29 December 2009Register inspection address has been changed
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
29 December 2009Register inspection address has been changed
24 December 2009Director's details changed for Joanne Marsden on 24 December 2009
24 December 2009Director's details changed for Martin Simon Marsden on 24 December 2009
24 December 2009Director's details changed for Stephen Beech on 24 December 2009
24 December 2009Director's details changed for Jeanette Harbron on 24 December 2009
24 December 2009Director's details changed for Martin Simon Marsden on 24 December 2009
24 December 2009Director's details changed for Joanne Marsden on 24 December 2009
24 December 2009Director's details changed for Stephen Beech on 24 December 2009
24 December 2009Director's details changed for Jeanette Harbron on 24 December 2009
30 April 2009Particulars of a mortgage or charge / charge no: 1
30 April 2009Particulars of a mortgage or charge / charge no: 1
15 December 2008Return made up to 28/11/08; full list of members
15 December 2008Return made up to 28/11/08; full list of members
22 October 2008Registered office changed on 22/10/2008 from the courtyard chapel lane bodicote banbury oxfordshire OX15 4DB
22 October 2008Registered office changed on 22/10/2008 from the courtyard chapel lane bodicote banbury oxfordshire OX15 4DB
29 September 2008Total exemption small company accounts made up to 31 May 2008
29 September 2008Total exemption small company accounts made up to 31 May 2008
15 May 2008Accounting reference date extended from 30/11/2007 to 27/05/2008
15 May 2008Accounting reference date extended from 30/11/2007 to 27/05/2008
17 December 2007Return made up to 28/11/07; full list of members
17 December 2007Return made up to 28/11/07; full list of members
12 June 2007New director appointed
12 June 2007New director appointed
12 June 2007New director appointed
12 June 2007New director appointed
12 June 2007New director appointed
12 June 2007New director appointed
29 May 2007New secretary appointed;new director appointed
29 May 2007New secretary appointed;new director appointed
29 May 2007Secretary resigned
29 May 2007Director resigned
29 May 2007Director resigned
29 May 2007Secretary resigned
5 April 2007Company name changed bansols twenty-six LIMITED\certificate issued on 05/04/07
5 April 2007Company name changed bansols twenty-six LIMITED\certificate issued on 05/04/07
28 November 2006Incorporation
28 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing