JONATHAN BONNETT LIMITED

Old Barn Farm 1 Meadow Road Old Barn Farm 1 Meadow Road, Sandy, SG19 3BD, Bedfordshire
StatusACTIVE
Company No.04890425
CategoryPrivate Limited Company
Incorporated08 Sep 2003
Age20 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

JONATHAN BONNETT LIMITED is an active private limited company with number 04890425. It was incorporated 20 years, 8 months, 24 days ago, on 08 September 2003. The company address is Old Barn Farm 1 Meadow Road Old Barn Farm 1 Meadow Road, Sandy, SG19 3BD, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Dr Jonathan Mark Bonnett

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Dr Jonathan Mark Bonnett

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-11

Officer name: Sarah Louise Bonnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: 6 Bonser Road Strawberry Hill Twickenham Middlesex TW1 4RG

New address: Old Barn Farm 1 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD

Change date: 2014-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Old address: 29 Manor Road Folkestone Kent CT20 2SE

Change date: 2013-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Louise Bonnett

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Trickey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan bonnett / 01/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 17/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 08 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B-BELGRAVIA INVESTMENTS LTD

109 BAKER STREET,LONDON,W1U 6RP

Number:09862441
Status:ACTIVE
Category:Private Limited Company

BABY GRAVY RECORDS LTD

43 SOUTH END CLOSE,LONDON,NW3 2RD

Number:11620313
Status:ACTIVE
Category:Private Limited Company

M2MDIGITAL LTD

FLAT 305 DRIFT COURT,LONDON,E16 2FE

Number:09579943
Status:ACTIVE
Category:Private Limited Company

PROMOVERE MANAGEMENT LIMITED

PADDOCK END 8 WATERMILL CLOSE,RIPON,HG4 3LD

Number:07579087
Status:ACTIVE
Category:Private Limited Company

SJTW CONSULTING LIMITED

GREENS COURT,MIDHURST,GU29 9NQ

Number:11585586
Status:ACTIVE
Category:Private Limited Company

SUBWAY SOLUTIONS LIMITED

UNIT 7,FOLKESTONE,CT20 1AE

Number:11858120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source