BUNKER BEVERAGE COMPANY LIMITED

01603079
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2020 officers Termination of appointment of director (David Forde) 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Jan 2020 capital Statement of capital (Section 108) 4 Buy now
20 Jan 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Jan 2020 resolution Resolution 1 Buy now
04 Nov 2019 other Notice of agreement to exemption from filing of accounts for period ending 31/12/18 2 Buy now
04 Nov 2019 other Filing exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 79 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 officers Appointment of director (Mr Sean Michael Paterson) 2 Buy now
26 Apr 2019 officers Termination of appointment of director (David James Tannahill) 1 Buy now
08 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 3 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 officers Termination of appointment of secretary (Francesca Appleby) 1 Buy now
31 Aug 2017 officers Termination of appointment of director (Stephen Peter Dando) 1 Buy now
31 Aug 2017 officers Termination of appointment of director (Edward Michael Bashforth) 1 Buy now
31 Aug 2017 officers Appointment of director (Mr David Forde) 2 Buy now
31 Aug 2017 officers Appointment of director (Mr Christopher John Moore) 2 Buy now
31 Aug 2017 officers Appointment of director (Mr Lawson John Wembridge Mountstevens) 2 Buy now
31 Aug 2017 officers Appointment of director (Mr David James Tannahill) 2 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 accounts Annual Accounts 3 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 officers Appointment of secretary (Francesca Appleby) 2 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Claire Louise Harris) 1 Buy now
09 May 2014 accounts Annual Accounts 3 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 officers Termination of appointment of secretary (Helen Tyrrell) 1 Buy now
01 Feb 2013 officers Appointment of secretary (Claire Louise Harris) 2 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 accounts Annual Accounts 3 Buy now
15 Jul 2011 officers Termination of appointment of secretary (Claire Stewart) 1 Buy now
15 Jul 2011 officers Appointment of secretary (Helen Tyrrell) 2 Buy now
30 Jun 2011 officers Change of particulars for secretary (Claire Susan Stewart) 2 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 officers Termination of appointment of director (Philip Dutton) 1 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
23 Jun 2010 officers Termination of appointment of director (Neil Preston) 1 Buy now
23 Jun 2010 officers Appointment of director (Stephen Peter Dando) 2 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 accounts Annual Accounts 3 Buy now
16 Nov 2009 officers Change of particulars for secretary (Claire Susan Stewart) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Edward Michael Bashforth) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Neil David Preston) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Philip Dutton) 2 Buy now
20 Apr 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 3 Buy now
02 Jul 2008 officers Director appointed edward michael bashforth 1 Buy now
02 Jul 2008 officers Appointment terminated director deborah kemp 1 Buy now
17 Apr 2008 annual-return Return made up to 17/04/08; full list of members 4 Buy now
12 Nov 2007 officers Director's particulars changed 1 Buy now
09 Nov 2007 accounts Annual Accounts 3 Buy now
19 Oct 2007 officers New director appointed 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
18 Apr 2007 annual-return Return made up to 17/04/07; full list of members 2 Buy now
01 Mar 2007 accounts Annual Accounts 3 Buy now
01 Dec 2006 officers New secretary appointed 1 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Secretary's particulars changed 1 Buy now
18 Apr 2006 annual-return Return made up to 17/04/06; full list of members 2 Buy now
18 Apr 2006 accounts Annual Accounts 4 Buy now
06 Apr 2006 resolution Resolution 1 Buy now
03 Apr 2006 officers Director's particulars changed 1 Buy now
03 Nov 2005 officers Secretary's particulars changed 1 Buy now
10 Jun 2005 accounts Annual Accounts 4 Buy now
27 Apr 2005 annual-return Return made up to 17/04/05; full list of members 10 Buy now
25 Jun 2004 accounts Annual Accounts 4 Buy now
07 May 2004 annual-return Return made up to 17/04/04; full list of members 6 Buy now
09 Jul 2003 officers Director's particulars changed 1 Buy now
26 Jun 2003 accounts Annual Accounts 7 Buy now
03 Jun 2003 annual-return Return made up to 17/04/03; full list of members 6 Buy now
02 Dec 2002 officers Director's particulars changed 1 Buy now
06 Oct 2002 address Registered office changed on 06/10/02 from: 107 station street burton-on-trent staffordshire DE14 1BZ 1 Buy now
04 Oct 2002 address Location of register of members 1 Buy now
02 Sep 2002 officers New director appointed 7 Buy now
21 Aug 2002 officers Director resigned 1 Buy now
21 Aug 2002 officers New director appointed 6 Buy now
09 Jul 2002 address Location of register of members (non legible) 1 Buy now
27 Jun 2002 accounts Annual Accounts 6 Buy now
05 Jun 2002 annual-return Return made up to 17/04/02; full list of members 5 Buy now
10 May 2002 officers New secretary appointed 2 Buy now
10 May 2002 officers Secretary resigned 1 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
17 Apr 2002 officers New director appointed 7 Buy now
26 Jun 2001 accounts Annual Accounts 6 Buy now
29 May 2001 annual-return Return made up to 17/04/01; full list of members 5 Buy now
29 May 2001 officers New director appointed 4 Buy now