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

The Bulmer Foundation Trading Community Interest Company

Documents

Total Documents65
Total Pages432

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off
24 December 2019First Gazette notice for voluntary strike-off
11 December 2019Application to strike the company off the register
13 June 2019Confirmation statement made on 7 June 2019 with no updates
22 January 2019Micro company accounts made up to 30 June 2018
7 June 2018Confirmation statement made on 7 June 2018 with updates
24 October 2017Micro company accounts made up to 30 June 2017
24 October 2017Micro company accounts made up to 30 June 2017
14 June 2017Confirmation statement made on 7 June 2017 with updates
14 June 2017Confirmation statement made on 7 June 2017 with updates
24 January 2017Micro company accounts made up to 30 June 2016
24 January 2017Micro company accounts made up to 30 June 2016
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
10 February 2016Total exemption full accounts made up to 30 June 2015
10 February 2016Total exemption full accounts made up to 30 June 2015
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
15 October 2014Total exemption full accounts made up to 30 June 2014
15 October 2014Total exemption full accounts made up to 30 June 2014
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Director's details changed for Rev Nicholas John Read on 1 January 2014
2 July 2014Director's details changed for Rev Nicholas John Read on 1 January 2014
2 July 2014Director's details changed for Rev Nicholas John Read on 1 January 2014
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
10 February 2014Total exemption full accounts made up to 30 June 2013
10 February 2014Total exemption full accounts made up to 30 June 2013
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
13 June 2013Termination of appointment of Robert Garner as a director
13 June 2013Termination of appointment of Robert Garner as a director
13 February 2013Total exemption full accounts made up to 30 June 2012
13 February 2013Total exemption full accounts made up to 30 June 2012
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
15 February 2012Total exemption full accounts made up to 30 June 2011
15 February 2012Total exemption full accounts made up to 30 June 2011
2 February 2012Appointment of Mr Nicholas John Read as a director
2 February 2012Appointment of Mr Nicholas John Read as a director
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
15 February 2011Total exemption full accounts made up to 30 June 2010
15 February 2011Total exemption full accounts made up to 30 June 2010
19 October 2010Registered office address changed from the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE on 19 October 2010
19 October 2010Registered office address changed from the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE on 19 October 2010
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
17 March 2010Total exemption full accounts made up to 30 June 2009
17 March 2010Total exemption full accounts made up to 30 June 2009
9 July 2009Return made up to 07/06/09; full list of members
9 July 2009Return made up to 07/06/09; full list of members
2 July 2009Appointment terminated director and secretary alistair cormie
2 July 2009Appointment terminated director and secretary alistair cormie
9 April 2009Total exemption small company accounts made up to 30 June 2008
9 April 2009Total exemption small company accounts made up to 30 June 2008
19 September 2008Return made up to 07/06/08; full list of members
19 September 2008Return made up to 07/06/08; full list of members
7 June 2007Incorporation of a Community Interest Company
7 June 2007Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing