- Company Overview for BONNEL CONSTRUCTION LIMITED (08375083)
- Filing history for BONNEL CONSTRUCTION LIMITED (08375083)
- People for BONNEL CONSTRUCTION LIMITED (08375083)
- Charges for BONNEL CONSTRUCTION LIMITED (08375083)
- More for BONNEL CONSTRUCTION LIMITED (08375083)
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) |
---|---|---|---|
08 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
05 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Aug 2016 | MR01 | Registration of charge 083750830002, created on 11 August 2016 | |
10 Aug 2016 | MR01 | Registration of charge 083750830001, created on 10 August 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
26 Jan 2016 | AP01 | Appointment of Mr Gavin Nelson as a director on 25 January 2016 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from The Old Coal House 28a Rosamund Road Bedford Beds MK40 3SS to 11 Monoux Road Wootton Bedford MK43 9JR on 10 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Feb 2014 | TM02 | Termination of appointment of Eric Walke as a secretary | |
27 Feb 2013 | AP03 | Appointment of David Stenson Pilgrim as a secretary | |
25 Jan 2013 | NEWINC | Incorporation |