BO'NESS RETAIL DEVELOPMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN MUCKLESTONE / 26/06/2019

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN MUCKLESTONE / 26/06/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

15/02/1915 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEVERIL SECURITIES LTD.

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMER & KIRKLAND LTD.

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

09/07/129 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED DALTON PARK RETAIL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/12/11

View Document

12/10/1112 October 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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