Advanced company searchLink opens in new window

BONTHORPE TRANSPORT LTD

Company number 08994025

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)
24 Jul 2020 PSC01 Notification of Harded Tarafder as a person with significant control on 2 July 2020
24 Jul 2020 PSC07 Cessation of Mark Lumumba Bello as a person with significant control on 2 July 2020
24 Jul 2020 AP01 Appointment of Mr Harded Tarafder as a director on 2 July 2020
24 Jul 2020 TM01 Termination of appointment of Mark Lumumba Bello as a director on 2 July 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
12 Dec 2019 AD01 Registered office address changed from 19 st Stephens Road Bournemouth BH2 6JN United Kingdom to 100 Monteagle Way London E5 8JF on 12 December 2019
12 Dec 2019 PSC01 Notification of Mark Bello as a person with significant control on 27 November 2019
12 Dec 2019 AP01 Appointment of Mr Mark Lumumba Bello as a director on 27 November 2019
12 Dec 2019 TM01 Termination of appointment of Darrell Stedman as a director on 27 November 2019
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
31 Mar 2016 TM01 Termination of appointment of Christopher Timms as a director on 23 March 2016
31 Mar 2016 AP01 Appointment of Darrell Stedman as a director on 23 March 2016
31 Mar 2016 AD01 Registered office address changed from 76 Hayfield Road Salford Manchester M6 8QA to 19 st Stephens Road Bournemouth BH2 6JN on 31 March 2016
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
16 Jan 2015 TM01 Termination of appointment of Duncan Roy as a director on 15 January 2015
16 Jan 2015 AD01 Registered office address changed from 23 Picadilly Street Haslingden Rossendale BB4 5LU United Kingdom to 76 Hayfield Road Salford Manchester M6 8QA on 16 January 2015
16 Jan 2015 AP01 Appointment of Christopher Timms as a director on 15 January 2015