J BONNER BUILDING & WALLING CONTRACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewChange of details for Mr Joseph Bonner as a person with significant control on 2025-10-10

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BONNER / 05/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH BONNER / 05/12/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH BONNER / 06/04/2016

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 30 WESTGATE OTLEY WEST YORKSHIRE LS21 3AS

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY TRACY BONNER

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BONNER / 11/10/2014

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BONNER / 01/07/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BONNER / 01/07/2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/11/115 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BONNER / 01/11/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BONNER / 01/11/2009

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BONNER / 23/11/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/11/088 November 2008 COMPANY NAME CHANGED J B CONSTRUCTION (ADDINGHAM) LIMITED CERTIFICATE ISSUED ON 11/11/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information