About

Registered Number: 05176821
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O COLIN WILKS & CO, Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, MK1 1BA

 

Based in Milton Keynes, The Bumblebee Alliance C.I.C was established in 2004. We don't know the number of employees at this business. The current directors of the company are Atkinson, Roma, Moniz, Gorete, Moniz, David Linhares, Tierney, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONIZ, David Linhares 29 July 2004 01 December 2004 1
TIERNEY, Patrick 29 July 2004 30 May 2006 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Roma 17 March 2008 - 1
MONIZ, Gorete 01 December 2004 17 March 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 25 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 22 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 18 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 31 July 2006
225 - Change of Accounting Reference Date 31 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
CICCON - N/A 08 May 2006
CERTNM - Change of name certificate 08 May 2006
AA - Annual Accounts 27 September 2005
363a - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.