BUMBLES AND BOO LTD

16 Suttons Park Avenue 16 Suttons Park Avenue, Reading, RG6 1AZ, England
StatusACTIVE
Company No.11508051
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

BUMBLES AND BOO LTD is an active private limited company with number 11508051. It was incorporated 5 years, 9 months, 5 days ago, on 09 August 2018. The company address is 16 Suttons Park Avenue 16 Suttons Park Avenue, Reading, RG6 1AZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: 16 16 Suttons Park Avenue Earley Reading Berks RG6 1AZ England

New address: 16 Suttons Park Avenue Earley Reading RG6 1AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

New address: 16 16 Suttons Park Avenue Earley Reading Berks RG6 1AZ

Change date: 2023-11-06

Old address: 7 Bell Yard London WC2A 2JR England

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Suzanne Phillips

Change date: 2018-09-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mrs Emma Louise Weldon

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Emma Suzanne Phillips

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Louise Weldon

Notification date: 2018-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Weldon

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mrs Emma Ryder-Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Old address: 43 Constable Close Woodley Reading RG5 4US England

Change date: 2022-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: 43 Constable Close Woodley Reading RG5 4US

Change date: 2022-03-22

Old address: 3 Harris Close Woodley Reading Berks RG5 4XH

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Benjamin Thomas Hatton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Benjamin Thomas Hatton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Ryder-Phillips

Change date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mrs Emma Weldon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 3 Harris Close Woodley Reading Berks RG5 4XH

Change date: 2019-07-16

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS INDUSTRIAL FLOORING LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:06708358
Status:ACTIVE
Category:Private Limited Company

CVHBLM LTD

5A ALDER ROAD,LONDON,SW14 8ER

Number:10893103
Status:ACTIVE
Category:Private Limited Company

ENHANCE LEISURE LLP

STUDIO 2, 133A,LONDON,N16 8QW

Number:OC417485
Status:ACTIVE
Category:Limited Liability Partnership

LENIO BUSINESS SERVICES LIMITED

SUITE 139, CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS

Number:05253093
Status:ACTIVE
Category:Private Limited Company

SMITH CREATIVE COMMUNICATIONS LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:09568594
Status:ACTIVE
Category:Private Limited Company

SOUTHERN DOMESTICS LIMITED

25 QUEENS ROAD,RAYLEIGH,SS6 8JY

Number:07217275
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