A T BONE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a medium company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registration of charge 038830650010, created on 2023-12-13

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

06/12/236 December 2023 Director's details changed for Miss Rebecca Christine Bone on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Daniel Bone as a person with significant control on 2023-12-06

View Document

25/10/2325 October 2023 Registration of charge 038830650009, created on 2023-10-19

View Document

23/10/2323 October 2023 Registration of charge 038830650008, created on 2023-10-19

View Document

01/08/231 August 2023 Registration of charge 038830650007, created on 2023-07-28

View Document

28/07/2328 July 2023 Registration of charge 038830650006, created on 2023-07-27

View Document

06/04/236 April 2023 Satisfaction of charge 3 in full

View Document

06/04/236 April 2023 Satisfaction of charge 038830650005 in full

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Daniel Bone on 2022-11-25

View Document

15/12/2215 December 2022 Change of details for Mr Daniel Bone as a person with significant control on 2022-11-25

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Notification of Daniel Bone as a person with significant control on 2016-04-06

View Document

10/12/2110 December 2021 Director's details changed for Mr Russell Thomas Bone on 2021-11-25

View Document

10/12/2110 December 2021 Change of details for Mr Russell Thomas Bone as a person with significant control on 2021-11-25

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038830650005

View Document

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

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BONE / 28/01/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CHRISTINE BONE / 28/11/2019

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BONE / 28/11/2019

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY BONE

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MISS REBECCA CHRISTINE BONE

View Document

03/04/173 April 2017 COMPANY NAME INPUT AS 'A T B0NE & SONS LIMITED' INSTEAD OF 'A T BONE & SONS LIMITED'

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

21/10/1421 October 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

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

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

View Accounts

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BONE

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY ALAN BONE

View Document

16/12/1116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE PIROGUE SUITE 30 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PA

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BONE / 30/11/2009

View Document

13/12/0913 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BONE / 30/11/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BONE / 30/11/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BONE / 30/11/2009

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD, SHILLINGTON BEDS SG5 3PF

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: SUITE 7 COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 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