- Company Overview for BONNES MARES LIMITED (05692317)
- Filing history for BONNES MARES LIMITED (05692317)
- People for BONNES MARES LIMITED (05692317)
- Charges for BONNES MARES LIMITED (05692317)
- More for BONNES MARES LIMITED (05692317)
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) |
---|---|---|---|
19 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Moonpal Singh Grewal on 31 January 2010 | |
20 Apr 2010 | CH04 | Secretary's details changed for Answerbuy Limited on 31 January 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Mar 2009 | 363a | Return made up to 31/01/09; no change of members | |
06 Aug 2008 | 363s |
Return made up to 31/01/08; full list of members
|
|
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from 5 squirrel close grange park northampton NN4 5DL | |
24 Apr 2008 | 288b | Appointment terminated secretary karen morris | |
01 Feb 2008 | 395 | Particulars of mortgage/charge | |
20 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2007 | 288a | New secretary appointed | |
03 Nov 2007 | 288a | New director appointed |