- Company Overview for BONASYSTEMS EUROPE LTD (06767604)
- Filing history for BONASYSTEMS EUROPE LTD (06767604)
- People for BONASYSTEMS EUROPE LTD (06767604)
- Charges for BONASYSTEMS EUROPE LTD (06767604)
- More for BONASYSTEMS EUROPE LTD (06767604)
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 Apr 2015 | AP01 | Appointment of Nigel Anthony Geach as a director on 9 December 2013 | |
03 Mar 2015 | AP01 | Appointment of Nicholas Howard Thomlinson as a director on 9 December 2013 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD02 | Register inspection address has been changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE United Kingdom to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | MR01 | Registration of charge 067676040002 | |
02 Jun 2014 | AD01 | Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 | |
27 Feb 2014 | AR01 | Annual return made up to 8 December 2013 with full list of shareholders | |
03 Jan 2014 | AP01 | Appointment of Mr Christian Harris as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Stephen David Moss as a director | |
03 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
24 Dec 2011 | AD02 | Register inspection address has been changed | |
20 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
15 Dec 2010 | TM01 | Termination of appointment of Robert Voyce as a director | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB U.K. on 14 April 2010 |