Advanced company searchLink opens in new window

BUNCE PLUMBING AND HEATING LIMITED

Company number 09230189

Filter by category

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)
05 Feb 2024 AA Micro company accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
18 Jan 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
05 May 2022 CH01 Director's details changed for Glen Bunce on 5 May 2022
05 May 2022 AD01 Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 5 May 2022
21 Feb 2022 AA Micro company accounts made up to 30 September 2021
08 Nov 2021 AD01 Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Glen Bunce on 8 November 2021
08 Nov 2021 PSC04 Change of details for Mr Glen John Bunce as a person with significant control on 8 November 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
24 Oct 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 24 October 2019
20 Dec 2018 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
13 Feb 2018 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
03 Oct 2017 PSC01 Notification of Kim Michelle Bunce as a person with significant control on 3 October 2016
03 Oct 2017 PSC04 Change of details for Mr Glen John Bunce as a person with significant control on 3 October 2016
12 Jun 2017 AD01 Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 12 June 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates