Advanced company searchLink opens in new window

BONAM & BERRY LIMITED

Company number 01183658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2019 PSC02 Notification of Bonam & Berry (Holdings) Limited as a person with significant control on 2 October 2018
08 Feb 2019 PSC07 Cessation of John Kenneth Townsend as a person with significant control on 2 October 2018
08 Feb 2019 PSC07 Cessation of David Graham Spencer as a person with significant control on 2 October 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2018 TM02 Termination of appointment of Martin Jeffrey Spencer as a secretary on 3 May 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 May 2017 AP01 Appointment of Mr Andrew Robert Spencer as a director on 28 April 2017
02 May 2017 MR04 Satisfaction of charge 3 in full
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
20 May 2015 AD01 Registered office address changed from Glaisdale Drive East Nottingham Nottinghamshire NG8 4GU to 29 Glaisdale Drive East Nottingham NG8 4GU on 20 May 2015
20 May 2015 MR04 Satisfaction of charge 1 in full
20 May 2015 MR04 Satisfaction of charge 4 in full
20 May 2015 MR04 Satisfaction of charge 2 in full
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 MR01 Registration of charge 011836580005, created on 7 January 2015
25 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
25 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
25 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
25 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
25 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000