About

Registered Number: 03844038
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Silchester House, Holly Lane, Silchester, RG7 2LT,

 

Having been setup in 1999, Bunker International Group Ltd are based in Silchester, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Roske, Harriet, Goetz, Wolfgang for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSKE, Harriet 13 February 2012 - 1
GOETZ, Wolfgang 14 September 1999 22 February 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 24 July 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
287 - Change in situation or address of Registered Office 01 September 2008
287 - Change in situation or address of Registered Office 07 April 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 13 October 2005
287 - Change in situation or address of Registered Office 24 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 September 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
225 - Change of Accounting Reference Date 05 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 28 December 2001
287 - Change in situation or address of Registered Office 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
395 - Particulars of a mortgage or charge 16 November 2000
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
RESOLUTIONS - N/A 13 October 2000
123 - Notice of increase in nominal capital 13 October 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.