BUNYAN PLASTERING CONTRACTORS LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Gazette. Gazette filings brought up to date. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Accounts. Accounts type total exemption full. 2020-11-10 View Report
Persons with significant control. Psc name: Mr James Bunyan. Change date: 2020-06-26. 2020-06-29 View Report
Officers. Officer name: Mr James Bunyan. Change date: 2020-06-26. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type total exemption full. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Persons with significant control. Notification date: 2017-05-13. Psc name: James Bunyan. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Officers. Termination date: 2015-05-13. Officer name: Louise Bunyan. 2015-07-28 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Gazette. Gazette filings brought up to date. 2014-09-13 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Gazette. Gazette notice compulsary. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Accounts. Accounts type total exemption small. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Accounts. Accounts type total exemption full. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: James Bunyan. Change date: 2010-05-13. 2010-07-13 View Report
Accounts. Accounts type total exemption full. 2010-03-01 View Report
Annual return. Legacy. 2009-06-18 View Report
Accounts. Accounts type total exemption full. 2009-03-23 View Report
Annual return. Legacy. 2008-05-27 View Report
Accounts. Accounts type total exemption full. 2008-04-01 View Report
Annual return. Legacy. 2007-09-30 View Report
Accounts. Accounts type total exemption full. 2007-04-02 View Report
Annual return. Legacy. 2006-11-21 View Report
Accounts. Accounts type dormant. 2006-03-07 View Report
Address. Description: Registered office changed on 18/07/05 from: 129B high street stevenage hertforshire L22 4QF. 2005-07-18 View Report
Annual return. Legacy. 2005-06-10 View Report
Incorporation. Incorporation company. 2004-05-13 View Report