- Company Overview for BONTAST LIMITED (09447014)
- Filing history for BONTAST LIMITED (09447014)
- People for BONTAST LIMITED (09447014)
- More for BONTAST LIMITED (09447014)
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) |
---|---|---|---|
20 Nov 2019 | AD01 | Registered office address changed from North Fosse Farm the Fosse Way Leamington Spa Warwickshire CV33 9BQ England to Norfield Nursery Shepherdsgate Road Tilney All Saints Norfolk PE34 4RP on 20 November 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
19 Feb 2019 | PSC07 | Cessation of Simon Nigel Cox as a person with significant control on 14 December 2018 | |
19 Feb 2019 | PSC01 | Notification of Jacqueline Rose Cox as a person with significant control on 14 December 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Simon Nigel Cox as a director on 14 December 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
10 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr Giles Roger Cox on 18 February 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Feb 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 July 2016 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|