- 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) |
---|---|---|---|
05 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
06 Jan 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Mrs Ann Elizabeth Cook on 19 December 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Mr Frank Edward David Cook on 19 December 2010 | |
06 Jan 2011 | CH03 | Secretary's details changed for Mrs Ann Elizabeth Cook on 19 December 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Alan Peter Foreman on 19 December 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Dec 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 | |
22 Jun 2010 | AP01 | Appointment of Mrs Ann Elizabeth Cook as a director | |
10 Feb 2010 | AP01 | Appointment of a director | |
16 Jan 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
29 Dec 2009 | AD01 | Registered office address changed from Tibbington Works High Street, Princes End, Tipton West Midlands DY4 9HR on 29 December 2009 | |
08 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2009 | CERTNM | Company name changed regis bolt & screw (tipton) LIMITED\certificate issued on 17/02/09 | |
19 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
07 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
18 Dec 2007 | 363a | Return made up to 21/11/07; full list of members |