About

Registered Number: 03916863
Date of Incorporation: 31/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Avalon, Oxford Road, Bournemouth, BH8 8EZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.