BONIFACE ENGINEERING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/10/2431 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

19/10/2219 October 2022 Full accounts made up to 2022-03-31

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MISH

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NR1 1HP

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BONIFACE / 30/08/2013

View Document

12/06/1312 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT MISH / 02/10/2009

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IISLEY BADGLEY / 02/10/2009

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 S366A DISP HOLDING AGM 24/03/99

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 4TH FLOOR 68 PALL MALL LONDON SW1Y 5ES

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: HOWLETT WAY THETFORD NORFOLK IP24 1HZ

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 SHARES AGREEMENT OTC

View Document

08/07/888 July 1988 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 WD 26/05/88 AD 20/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 COMPANY NAME CHANGED DUKERULE LIMITED CERTIFICATE ISSUED ON 02/06/88

View Document

09/05/889 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 021287

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/10/8723 October 1987 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