Advanced company searchLink opens in new window

BONNER STUDS LIMITED

Company number 06004725

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)
23 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
02 Sep 2019 CVA4 Notice of completion of voluntary arrangement
15 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2018
08 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2017
07 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
07 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
05 Feb 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
12 Jun 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2016
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
28 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Dec 2016 AD01 Registered office address changed from 61 Unit 1, Phoenix Business Park 61, Marlow Street Walsall West Midlands WS2 8AQ England to Unit1, Phoenix Business Park 61, Marlow Street Walsall West Midlands WS2 8AQ on 5 December 2016
30 Nov 2016 AD01 Registered office address changed from Caparo Works Heath Road Darlaston Wednesbury West Midlands WS10 8XL to 61 Unit 1, Phoenix Business Park 61, Marlow Street Walsall West Midlands WS2 8AQ on 30 November 2016
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 TM01 Termination of appointment of Alan Peter Foreman as a director on 4 December 2015
02 Mar 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
26 Nov 2015 1.14 End of moratorium
05 Nov 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Oct 2015 1.11 Commencement of moratorium
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Dec 2014 MR01 Registration of charge 060047250004, created on 2 December 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
17 Nov 2014 MR01 Registration of a charge
11 Nov 2014 MR01 Registration of charge 060047250003, created on 4 November 2014
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013