Advanced company searchLink opens in new window

BONNEVILLE LIMITED

Company number 02308774

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)
21 Sep 2017 PSC02 Notification of Bloor Holdings Limited as a person with significant control on 6 April 2016
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
26 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
20 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
21 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
09 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
15 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
31 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
03 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
18 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
12 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
05 Nov 2009 CH01 Director's details changed for John Lambert Eastham on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 5 November 2009
05 Nov 2009 CH01 Director's details changed for John Stuart Bloor on 5 November 2009
05 Nov 2009 CH03 Secretary's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 5 November 2009
29 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2009 AA Accounts for a dormant company made up to 30 June 2008
13 Feb 2009 363a Return made up to 23/01/09; full list of members
08 Feb 2008 363a Return made up to 23/01/08; full list of members