- Company Overview for BONNER STUDS LIMITED (06004725)
- Filing history for BONNER STUDS LIMITED (06004725)
- People for BONNER STUDS LIMITED (06004725)
- Charges for BONNER STUDS LIMITED (06004725)
- Insolvency for BONNER STUDS LIMITED (06004725)
- More for BONNER STUDS LIMITED (06004725)
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
|
|
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
|
|
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 |