- Company Overview for BONFIRE HILL LIMITED (06036005)
- Filing history for BONFIRE HILL LIMITED (06036005)
- People for BONFIRE HILL LIMITED (06036005)
- More for BONFIRE HILL LIMITED (06036005)
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) |
---|---|---|---|
07 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Bruce Stanley Jack as a director | |
07 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from Gloucester House 13 North Parade Frome Somerset BA11 1AU on 16 February 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AP01 | Appointment of Edward Charles William Adams as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for John Walter Raymond Passmore on 5 January 2010 | |
30 Dec 2009 | AD01 | Registered office address changed from 193 Putney Bridge Road Putney London SW15 2NY on 30 December 2009 | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 37 great pulteney street bath banes BA2 4DA | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
06 Feb 2009 | 288c | Director and secretary's change of particulars / john passmore / 06/06/2008 | |
27 Jun 2008 | 288b | Appointment terminated director bruce jack | |
27 Jun 2008 | 288a | Director appointed john walter raymond passmore | |
30 Apr 2008 | 225 | Accounting reference date extended from 30/06/2007 to 31/03/2008 | |
29 Apr 2008 | CERTNM | Company name changed flagstone wines uk LIMITED\certificate issued on 02/05/08 | |
08 Feb 2008 | 363a | Return made up to 21/12/07; full list of members | |
02 Jun 2007 | 287 | Registered office changed on 02/06/07 from: 17 springfield place lansdown road bath BA1 5RA |