BONNET 2 BOOT UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MISS LOUISE JAMES / 22/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 13 COLNE VALLEY UPMINSTER ESSEX RM14 1QA ENGLAND

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE JAMES / 22/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 93 GOSPORT ROAD WALTHAMSTOW LONDON E17 7LX ENGLAND

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAMES / 03/08/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAMES / 18/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 228 RAINHAM ROAD NORTH DAGENHAM ESSEX RM10 7EA UNITED KINGDOM

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1528 January 2015 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