BONAS MACFARLANE TUITION LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Registered office address changed from Victoria House 1a Gertrude Street London SW10 0JN England to 18 the Power Station London SW11 8BZ on 2023-08-31 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 2 VICENTIA COURT BRIDGES COURT ROAD LONDON SW11 3GY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/12/1529 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/12/1318 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/01/135 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
04/01/134 January 2013 | DIRECTOR APPOINTED MR WILLIAM PHILIP ROSKELL PETTY |
04/01/134 January 2013 | DIRECTOR APPOINTED MR DAVID ROBIN DERMOT WELLESLEY WESLEY |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM STUDIO GE3 COOPER HOUSE 2 MICHAEL ROAD LONDON SW6 2AD |
04/09/124 September 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/09/124 September 2012 | 04/09/12 STATEMENT OF CAPITAL GBP 85 |
04/09/124 September 2012 | RETURN OF PURCHASE OF OWN SHARES |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | COMPANY NAME CHANGED BONAS MACFARLANE LIMITED CERTIFICATE ISSUED ON 16/03/11 |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. CHARLES BONAS / 31/10/2010 |
07/01/117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
13/12/1013 December 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 100 |
18/11/1018 November 2010 | 25/10/10 STATEMENT OF CAPITAL GBP 2 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 22 HEALEY CLOSE ABINGDON OXFORDSHIRE OX14 5RL |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/07/101 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBB |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND BOULTON ROBB / 04/01/2010 |
05/01/105 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES BONAS / 04/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BONAS / 04/01/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/12/0220 December 2002 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/02/0211 February 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | SECRETARY RESIGNED |
24/01/0124 January 2001 | DIRECTOR RESIGNED |
24/01/0124 January 2001 | NEW DIRECTOR APPOINTED |
24/01/0124 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0124 January 2001 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company