- Company Overview for BONUSCREST LIMITED (06754535)
- Filing history for BONUSCREST LIMITED (06754535)
- People for BONUSCREST LIMITED (06754535)
- More for BONUSCREST LIMITED (06754535)
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) |
---|---|---|---|
04 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
27 Mar 2012 | CH03 | Secretary's details changed for James Gilchrist King on 27 March 2012 | |
27 Mar 2012 | AD02 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England | |
09 Jan 2012 | AP01 | Appointment of David Stephen Lister as a director | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Sep 2011 | TM01 | Termination of appointment of Graham Orrell as a director | |
23 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
18 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
09 Sep 2010 | AP01 | Appointment of Mr Graham Hedley Orrell as a director | |
16 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
16 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
24 Sep 2009 | 225 | Accounting reference date extended from 30/11/2009 to 31/03/2010 | |
28 Jul 2009 | 288a | Secretary appointed james king | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 27 holywell row london EC2A 4JB | |
23 Jul 2009 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
23 Jul 2009 | 288b | Appointment terminated director john king |