Advanced company searchLink opens in new window

BONNEL CONSTRUCTION LIMITED

Company number 08375083

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)
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
  • GBP 100
08 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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