Advanced company searchLink opens in new window

THE BOUNTIFUL COMPANY LIMITED

Company number 02278326

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12,393,716
17 Jul 2014 AA Full accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12,393,716
21 Aug 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 TM02 Termination of appointment of Suzanne Rosslynn Shine as a secretary
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
20 Dec 2011 TM02 Termination of appointment of Suzanne Shine as a secretary
28 Jul 2011 AA Full accounts made up to 31 December 2010
14 Feb 2011 AP03 Appointment of Suzanne Rosslynn Shine as a secretary
14 Feb 2011 AP01 Appointment of Thomas Hugh Creighton as a director
03 Feb 2011 AP03 Appointment of Suzanne Rosslynn Shine as a secretary
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 12,393,716
01 Feb 2011 CC04 Statement of company's objects
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete mem dirs authority 175 conflict of interest 27/01/2011
01 Feb 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
01 Feb 2011 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 1 February 2011
13 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr Steven William Mertz on 1 October 2009
12 Jan 2011 TM02 Termination of appointment of Grays Inn Secretaries Limited as a secretary
12 Jan 2011 TM01 Termination of appointment of Hidehiko Koike as a director
11 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 May 2010 AA Full accounts made up to 30 September 2009
14 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders