STEVE BONNER INSULATED PANEL CONSTRUCTION LIMITED

Company Documents

DateDescription
03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD KEMMETT

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
66 ST PETERS AVENUE
CLEETHORPES
N E LINCOLNSHIRE
DN35 8HP

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN KEMMETT / 27/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BONNER / 27/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

22/12/0822 December 2008 SECRETARY APPOINTED RICHARD JOHN KEMMETT

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED STEPHEN BONNER

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

27/11/0827 November 2008 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