S & R BONES LIMITED

Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Secretary's details changed for Mrs Ruth Bones on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MRS RUTH BONES / 04/12/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY RUTH BONES

View Document

04/04/174 April 2017 TERMINATE SEC APPOINTMENT

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS RUTH BONES

View Document

03/04/173 April 2017 CHANGE PERSON AS SECRETARY

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 4

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 3

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 6

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BONES / 31/03/2017

View Document

31/03/1731 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1731 March 2017 SAIL ADDRESS CHANGED FROM: C/O FROST ACCOUNTANTS 1ST FLOOR BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNIT 7 LITTLE BALMER BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1TF ENGLAND

View Document

01/10/121 October 2012 COMPANY NAME CHANGED FABRICATION TECHNIQUES (UK) LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 SAIL ADDRESS CHANGED FROM: C/O FROST ACCOUNTANTS CBX11 WEST WING 382-390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2RG ENGLAND

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BONES / 01/12/2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH BONES / 01/12/2010

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM UNIT 7 LITTLE BALMER BUCKINGHAM INDUSTRIAL ES BUCKINGHAM MK18 1TF

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/04/1112 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BONES / 01/10/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH BONES / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 -86 MANCHESTER M3 2ER

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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