About

Registered Number: 04621019
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Well Oast, Brenley Farm Boughton, Faversham, Kent, ME13 9LY

 

Having been setup in 2002, Bombus Ltd are based in Faversham, Kent, it has a status of "Active". We don't know the number of employees at the organisation. There is only one director listed for Bombus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Amelia Louise 18 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 07 July 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 25 September 2011
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 08 February 2005
MEM/ARTS - N/A 10 September 2004
CERTNM - Change of name certificate 26 August 2004
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363s - Annual Return 21 January 2004
MEM/ARTS - N/A 20 October 2003
CERTNM - Change of name certificate 13 October 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.