- Company Overview for BONUT ENGINEERING LIMITED (00883368)
- Filing history for BONUT ENGINEERING LIMITED (00883368)
- People for BONUT ENGINEERING LIMITED (00883368)
- Charges for BONUT ENGINEERING LIMITED (00883368)
- More for BONUT ENGINEERING LIMITED (00883368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2015 | CH03 | Secretary's details changed for Ms Angela Jane Ditchfield on 10 August 2013 | |
05 Jun 2015 | CH01 | Director's details changed for Brian Thomas Travis on 5 June 2015 | |
11 Nov 2014 | AP01 | Appointment of Brian Thomas Travis as a director on 16 June 2009 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
30 May 2014 | CH01 | Director's details changed for Ms Angela Jane Ditchfield on 31 March 2014 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Angela Jane Ditchfield on 2 October 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from Universal Works Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS on 18 December 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 28 May 2009 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jul 2009 | 288a | Director appointed brian thomas travis | |
01 Jul 2009 | 288a | Director and secretary appointed angela jane ditchfield | |
01 Jul 2009 | 288b | Appointment terminated director michael reid | |
01 Jul 2009 | 288b | Appointment terminated secretary julie reid | |
24 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |