BUNKFEST

Haynes Car Care Centre Haynes Car Care Centre, Wallingford, OX10 9DD, Oxfordshire, England
StatusACTIVE
Company No.04361893
Category
Incorporated28 Jan 2002
Age22 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

BUNKFEST is an active with number 04361893. It was incorporated 22 years, 4 months, 22 days ago, on 28 January 2002. The company address is Haynes Car Care Centre Haynes Car Care Centre, Wallingford, OX10 9DD, Oxfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Douglas Everest

Termination date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Douglas Everest

Change date: 2024-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr Mark Brett

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-21

Officer name: Ms Jane Lesley Tyndall

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Jane Mathers

Termination date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Erik Jerome Cawthorne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2023

Category: Address

Type: AD02

Old address: 29 Wilding Road Wallingford OX10 8AG England

New address: 59 Rawthey Avenue Didcot OX11 7XW

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Dolton

Change date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Ashley Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Mathers

Appointment date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Coupar

Appointment date: 2022-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2023

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic John Feeley

Cessation date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic John Feeley

Termination date: 2021-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

New address: Haynes Car Care Centre Lester Way Wallingford Oxfordshire OX10 9DD

Change date: 2020-12-14

Old address: 4 Walter Bigg Way Wallingford Oxon OX10 8FA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-18

Psc name: Mr Colin Dolton

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Dolton

Notification date: 2019-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-18

Psc name: Dominic John Feeley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jun 2019

Category: Address

Type: AD03

New address: 29 Wilding Road Wallingford OX10 8AG

Documents

View document PDF

Change sail address company with new address

Date: 07 Jun 2019

Category: Address

Type: AD02

New address: 29 Wilding Road Wallingford OX10 8AG

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Pebworth

Appointment date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Light

Appointment date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bryan Rostron

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Geoffrey Leon

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Povey

Termination date: 2015-09-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Jerome Cawthorne

Appointment date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-05

Officer name: Tom Povey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Mr Michael Douglas Everest

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Povey

Termination date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Brett

Appointment date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-22

Officer name: Colin Dolton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Wyatt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Povey

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic John Feeley

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Dolton

Change date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maurice Robert Wyatt

Change date: 2010-01-28

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Simmonds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed colin dolton

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed maurice robert wyatt

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from victoria house 10 broad street abingdon oxfordshire OX14 3LH

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 27 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-27

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/08

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / josephine simmonds / 14/02/2008

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 15/02/08 from: victoria house 10 broad street abingdon oxfordshire OX14 3LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2008

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 15/02/08 from: 7 weedon close cholsey wallingford oxon OX10 9RD

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/01/07

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 27 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-27

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 27 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-27

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2004

Action Date: 27 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-27

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2003

Action Date: 27 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-27

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/01/03

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN SWEET AND DRINK COMPANY LIMITED

EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU

Number:03290568
Status:ACTIVE
Category:Private Limited Company

GLG INVESTMENTS LIMITED

EAST BALMIRMER,ARBROATH,DD11 2PN

Number:SC522787
Status:ACTIVE
Category:Private Limited Company

GREAT TREAT LIMITED

14 CHESTNUT CLOSE,GRAVESEND,DA11 9NQ

Number:08622527
Status:ACTIVE
Category:Private Limited Company

IDEAZ-UK LTD

8 WHINNEY BROW,BRADFORD,BD10 8WL

Number:08944916
Status:ACTIVE
Category:Private Limited Company

POLITICAL WIZARD LIMITED

11TH FLOOR, THE SHARD,LONDON,SE1 9SG

Number:04942192
Status:ACTIVE
Category:Private Limited Company

RICHARD MARTIN GALLERY LIMITED

T M L HOUSE,GOSPORT,PO12 1LY

Number:05551028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source