BONNER FORMWORK LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Compulsory strike-off action has been suspended |
02/05/252 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | |
24/02/2524 February 2025 | Registered office address changed to PO Box 4385, 10211252 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-24 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Previous accounting period extended from 2024-03-29 to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-29 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/08/1924 August 2019 | DISS40 (DISS40(SOAD)) |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT BONNER / 23/08/2019 |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIS BONNER / 23/08/2019 |
23/08/1923 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN ROBERT BONNER / 23/08/2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
20/08/1920 August 2019 | FIRST GAZETTE |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 42A WINDSOR ROAD CHOBHAM WOKING SURREY GU24 8LA ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN ROBERT BONNER / 02/06/2016 |
09/05/189 May 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 12 |
02/05/182 May 2018 | ADOPT ARTICLES 12/02/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ROBERT BONNER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
08/05/178 May 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | DIRECTOR APPOINTED MRS KARIS BONNER |
02/06/162 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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