Bunnyfoot Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Dodd, Jon Vincent, Dr, Carter, Neil, Thomson, Maggie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODD, Jon Vincent, Dr | 01 August 2000 | - | 1 |
CARTER, Neil | 31 January 2000 | 09 July 2000 | 1 |
THOMSON, Maggie | 01 June 2005 | 25 February 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 March 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 11 March 2019 | |
MR04 - N/A | 27 September 2018 | |
AP01 - Appointment of director | 22 August 2018 | |
AP01 - Appointment of director | 22 August 2018 | |
PSC02 - N/A | 22 August 2018 | |
PSC07 - N/A | 22 August 2018 | |
PSC07 - N/A | 22 August 2018 | |
AD01 - Change of registered office address | 22 August 2018 | |
TM02 - Termination of appointment of secretary | 22 August 2018 | |
TM01 - Termination of appointment of director | 22 August 2018 | |
MR04 - N/A | 08 August 2018 | |
AA - Annual Accounts | 01 June 2018 | |
AR01 - Annual Return | 11 May 2018 | |
AR01 - Annual Return | 11 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 May 2018 | |
CS01 - N/A | 15 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
PSC04 - N/A | 05 March 2018 | |
MR01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 01 November 2017 | |
MR04 - N/A | 02 October 2017 | |
MR01 - N/A | 31 August 2017 | |
MR04 - N/A | 25 August 2017 | |
MR04 - N/A | 16 June 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 07 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 28 February 2013 | |
CH01 - Change of particulars for director | 28 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 April 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH03 - Change of particulars for secretary | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
AA - Annual Accounts | 22 November 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
363a - Annual Return | 21 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
AA - Annual Accounts | 04 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
RESOLUTIONS - N/A | 27 September 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363a - Annual Return | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 04 March 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
AA - Annual Accounts | 24 December 2002 | |
CERTNM - Change of name certificate | 22 February 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 19 June 2001 | |
225 - Change of Accounting Reference Date | 12 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2001 | |
363s - Annual Return | 06 February 2001 | |
287 - Change in situation or address of Registered Office | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
288a - Notice of appointment of directors or secretaries | 25 August 2000 | |
288b - Notice of resignation of directors or secretaries | 06 February 2000 | |
288b - Notice of resignation of directors or secretaries | 06 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 February 2000 | |
287 - Change in situation or address of Registered Office | 06 February 2000 | |
NEWINC - New incorporation documents | 31 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2017 | Fully Satisfied |
N/A |
A registered charge | 29 August 2017 | Fully Satisfied |
N/A |
Debenture | 07 November 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 18 April 2012 | Outstanding |
N/A |
Debenture | 14 August 2007 | Fully Satisfied |
N/A |
Debenture | 24 February 2003 | Fully Satisfied |
N/A |