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

Bombus Holdings Limited

Documents

Total Documents26
Total Pages113

Filing History

1 April 2023Registered office address changed from Heather House Pensilva Liskeard PL14 5PJ England to Tolveth House Long Rock Penzance TR20 8JQ on 1 April 2023
2 February 2023Micro company accounts made up to 31 May 2022
17 October 2022Confirmation statement made on 8 October 2022 with no updates
28 February 2022Micro company accounts made up to 31 May 2021
15 October 2021Confirmation statement made on 8 October 2021 with no updates
15 March 2021Micro company accounts made up to 31 May 2020
12 March 2021Secretary's details changed for Mr Jonathan Ian Wood on 11 March 2021
11 March 2021Registered office address changed from Heather House Pensilva Liskeard PL14 5PJ England to Heather House Pensilva Liskeard PL14 5PJ on 11 March 2021
11 March 2021Registered office address changed from Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom to Heather House Pensilva Liskeard PL14 5PJ on 11 March 2021
11 March 2021Director's details changed for Mr Jonathan Ian Wood on 11 March 2021
21 October 2020Confirmation statement made on 8 October 2020 with updates
4 June 2020Appointment of Miss Sarah Victoria Phillippa Cowley as a director on 18 May 2020
4 June 2020Cessation of Jonathan Ian Wood as a person with significant control on 18 May 2020
4 June 2020Notification of Sarah Victoria Phillippa Cowley as a person with significant control on 18 May 2020
27 January 2020Accounts for a dormant company made up to 31 May 2019
23 December 2019Registration of charge 113672780001, created on 20 December 2019
8 October 2019Confirmation statement made on 8 October 2019 with updates
6 September 2019Notification of Jonathan Ian Wood as a person with significant control on 1 January 2019
6 September 2019Withdrawal of a person with significant control statement on 6 September 2019
4 September 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
3 July 2019Confirmation statement made on 16 May 2019 with updates
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
27 November 2018Appointment of Mr Jonathan Ian Wood as a secretary on 17 May 2018
26 November 2018Appointment of Mr Jonathan Ian Wood as a director on 17 May 2018
18 May 2018Termination of appointment of Michael Duke as a director on 17 May 2018
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
Sign up now to grow your client base. Plans & Pricing