BUBBLES & PUNCH LIMITED

5 Deeside Crescent 5 Deeside Crescent, Chester, CH1 6BY, United Kingdom
StatusACTIVE
Company No.09373389
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BUBBLES & PUNCH LIMITED is an active private limited company with number 09373389. It was incorporated 9 years, 4 months, 17 days ago, on 05 January 2015. The company address is 5 Deeside Crescent 5 Deeside Crescent, Chester, CH1 6BY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 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: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 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: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

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: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

New address: 5 Deeside Crescent Sealand Chester CH1 6BY

Old address: Abacus House Pennine Business Park Longbow Close Huddersfield HD2 1GQ England

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Timmins

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-17

Psc name: Mr Glen Timmins

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Abacus House Pennine Business Park Longbow Close Huddersfield HD2 1GQ

Old address: Quarry House Farm 88 New Laithe Hill Huddersfield Huddersfield Yorkshire HD4 6RQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 07 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Timmis

Change date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Glen Timmis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Anthony Edward Hegney

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNHQ LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:05341602
Status:ACTIVE
Category:Private Limited Company

DIGITAL OVERSIGHT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL022371
Status:ACTIVE
Category:Limited Partnership

FENGINEERING LTD

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:06814101
Status:ACTIVE
Category:Private Limited Company

MBJS DEVELOPMENTS LTD

17 NORTHGATE,CHICHESTER,PO19 1BE

Number:08058390
Status:ACTIVE
Category:Private Limited Company

TH.BUETTNER DIENSTLEISTUNGEN LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:05643270
Status:ACTIVE
Category:Private Limited Company

THE COLORS OF LONDON LIMITED

289 BASINGHALL GARDENS,SUTTON,SM2 6AP

Number:10766809
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