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)
05 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
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
  • GBP 1
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