Advanced company searchLink opens in new window

BON BONS (WHOLESALE) LIMITED

Company number 06734747

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)
19 Jan 2024 AA Full accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
06 Jul 2023 TM01 Termination of appointment of Adam Richard Black as a director on 30 June 2023
01 Jul 2023 AP01 Appointment of Miss Caroline Robyn Cleary as a director on 1 July 2023
30 Jan 2023 AA Full accounts made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
29 Jun 2022 AD01 Registered office address changed from Moorside Moorside Moorside Business Park Tockwith York YO26 7QG England to Moorside Moorside Business Park Tockwith York YO26 7QG on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from 1 Ash Way, Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FA to Moorside Moorside Moorside Business Park Tockwith York YO26 7QG on 29 June 2022
14 Jan 2022 AA Accounts for a small company made up to 30 June 2021
29 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
30 Apr 2021 AA Accounts for a small company made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
04 Jan 2020 AA Accounts for a small company made up to 30 June 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 30 June 2018
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
14 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
18 Aug 2017 SH08 Change of share class name or designation
15 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 PSC02 Notification of Lanchester Wine Cellars Limited as a person with significant control on 20 July 2017
07 Aug 2017 PSC07 Cessation of Mark Timothy Rowntree as a person with significant control on 20 July 2017
07 Aug 2017 TM01 Termination of appointment of Mark Timothy Rowntree as a director on 20 July 2017
07 Aug 2017 PSC07 Cessation of Peter James Julian as a person with significant control on 20 July 2017
07 Aug 2017 TM01 Termination of appointment of Peter James Julian as a director on 20 July 2017