BONNYMAN DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/10/251 October 2025 NewTermination of appointment of Alison Mackay Bonnyman as a director on 2025-09-23

View Document

01/10/251 October 2025 NewTermination of appointment of Brian Walter Bonnyman as a director on 2025-09-23

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

13/11/2413 November 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

21/11/2321 November 2023 Change of details for Mr Brian Walter Bonnyman as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WALTER BONNYMAN

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGUS MILLAR WATSON / 29/08/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACKAY BONNYMAN / 26/06/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER BONNYMAN / 05/04/2013

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER BONNYMAN / 27/06/2010

View Document

11/07/1011 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REDUCE ISSUED CAPITAL 22/03/2010

View Document

31/03/1031 March 2010 31/03/10 STATEMENT OF CAPITAL GBP 100000

View Document

31/03/1031 March 2010 SOLVENCY STATEMENT DATED 22/03/10

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM SUTTIESIDE ROAD FORFAR DD8 3EL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 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