Frodsham Happy Bunnies Ltd was founded on 03 August 2010 and has its registered office in Lymm, it's status at Companies House is "Active". The current directors of Frodsham Happy Bunnies Ltd are listed as Hammonds, James, Napper, Philip James in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAPPER, Philip James | 01 February 2012 | 27 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMONDS, James | 03 August 2010 | 25 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 May 2020 | |
MR01 - N/A | 28 April 2020 | |
MR01 - N/A | 30 January 2020 | |
AP01 - Appointment of director | 17 December 2019 | |
TM01 - Termination of appointment of director | 17 December 2019 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AP01 - Appointment of director | 16 May 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
MA - Memorandum and Articles | 14 November 2018 | |
MR01 - N/A | 30 October 2018 | |
CS01 - N/A | 17 August 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
PSC02 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
AD01 - Change of registered office address | 27 April 2018 | |
MR04 - N/A | 24 April 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 15 December 2016 | |
RP04AR01 - N/A | 25 November 2016 | |
CS01 - N/A | 21 October 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
AA - Annual Accounts | 13 April 2016 | |
MR04 - N/A | 20 October 2015 | |
MR04 - N/A | 20 October 2015 | |
AR01 - Annual Return | 08 August 2015 | |
CERTNM - Change of name certificate | 06 June 2015 | |
CONNOT - N/A | 06 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 31 August 2013 | |
AA - Annual Accounts | 28 April 2013 | |
AR01 - Annual Return | 15 October 2012 | |
CH01 - Change of particulars for director | 15 October 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AD01 - Change of registered office address | 10 June 2011 | |
TM02 - Termination of appointment of secretary | 01 February 2011 | |
NEWINC - New incorporation documents | 03 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 April 2020 | Outstanding |
N/A |
A registered charge | 25 January 2020 | Outstanding |
N/A |
A registered charge | 24 October 2018 | Outstanding |
N/A |
Legal charge | 06 June 2012 | Fully Satisfied |
N/A |
Legal charge | 18 January 2012 | Fully Satisfied |
N/A |
Debenture | 05 October 2011 | Fully Satisfied |
N/A |