Advanced company searchLink opens in new window

BONEHILL LIMITED

Company number 03390197

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)
03 Sep 2004 363s Return made up to 16/07/04; full list of members
28 May 2004 AA Total exemption small company accounts made up to 31 August 2003
07 Aug 2003 363s Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jun 2003 AA Total exemption small company accounts made up to 31 August 2002
27 Dec 2002 395 Particulars of mortgage/charge
08 Dec 2002 287 Registered office changed on 08/12/02 from: bonehill lodge 62 park lane bonehill tamworth staffordshire B78 3HZ
29 Nov 2002 395 Particulars of mortgage/charge
13 Sep 2002 363s Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
03 May 2002 AA Total exemption small company accounts made up to 31 August 2001
07 Sep 2001 363s Return made up to 16/07/01; full list of members
19 Jun 2001 AA Accounts for a small company made up to 31 August 2000
15 Aug 2000 363s Return made up to 16/07/00; full list of members
25 Feb 2000 AA Accounts for a small company made up to 31 August 1999
16 Jul 1999 363s Return made up to 23/06/99; no change of members
04 Dec 1998 AA Accounts for a small company made up to 31 August 1998
01 Jul 1998 363s Return made up to 23/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/06/98; full list of members
22 Apr 1998 225 Accounting reference date extended from 30/06/98 to 31/08/98
16 Sep 1997 395 Particulars of mortgage/charge
08 Sep 1997 395 Particulars of mortgage/charge
27 Jun 1997 288b Director resigned
27 Jun 1997 288b Secretary resigned
27 Jun 1997 288a New secretary appointed;new director appointed
27 Jun 1997 288a New director appointed
26 Jun 1997 287 Registered office changed on 26/06/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
23 Jun 1997 NEWINC Incorporation