BUNSENS EARNER LIMITED

127 Raphael Drive 127 Raphael Drive, Southend-On-Sea, SS3 9UR, England
StatusACTIVE
Company No.08384671
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

BUNSENS EARNER LIMITED is an active private limited company with number 08384671. It was incorporated 11 years, 3 months, 21 days ago, on 01 February 2013. The company address is 127 Raphael Drive 127 Raphael Drive, Southend-on-sea, SS3 9UR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Nov 2023

Category: Address

Type: AD04

New address: 127 Raphael Drive Shoeburyness Southend-on-Sea SS3 9UR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

New address: 127 Raphael Drive Shoeburyness Southend-on-Sea SS3 9UR

Old address: PO Box C/O Tpas 2 Hopkins Mead Chelmsford CM2 6SS England

Change date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 28 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-28

Psc name: Mrs Seema Kaur Prosser

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 28 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Seema Kaur Prosser

Change date: 2018-07-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Seema Kaur Prosser

Change date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-03

Psc name: Mrs Seema Kaur Prosser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry John Prosser

Termination date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: PO Box C/O Tpas 2 Hopkins Mead Chelmsford CM2 6SS

Old address: , 189-193 Earls Court Road, London, SW5 9AN, England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2016

Category: Address

Type: AD03

New address: 2 Hopkins Mead Chelmsford CM2 6SS

Documents

View document PDF

Change sail address company with new address

Date: 09 Apr 2016

Category: Address

Type: AD02

New address: 2 Hopkins Mead Chelmsford CM2 6SS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-09

Old address: , 2nd Floor, 189-193 Earls Court Road, London, SW5 9AN

New address: PO Box C/O Tpas 2 Hopkins Mead Chelmsford CM2 6SS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-04-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCO CONSTRUCTION CONSULTANTS LTD.

VICTORIA COURT,MAIDSTONE,ME14 5DA

Number:11804722
Status:ACTIVE
Category:Private Limited Company

DAVID SELF LIMITED

45 INKERMAN ROAD,HAMPSHIRE,SO19 9BZ

Number:06233830
Status:ACTIVE
Category:Private Limited Company

DORSET THERMAL INSULATION SERVICES LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:07840396
Status:ACTIVE
Category:Private Limited Company

EASYSTART SERVICES LIMITED

16 LIDDON ROAD,LONDON,E13 8AN

Number:09545454
Status:ACTIVE
Category:Private Limited Company

JAK TOYS LTD

3 HOLLINS LANE,STOCKPORT,SK6 6AW

Number:07068889
Status:ACTIVE
Category:Private Limited Company

OFFICEOUTLETUK LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11242390
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