BONBY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05124889 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
BONBY INVESTMENTS LIMITED is an active private limited company with number 05124889. It was incorporated 20 years, 24 days ago, on 11 May 2004. The company address is 40 Main Street, Horkstow, DN18 6BG, North Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: 46 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Old address: Whin House 40 Main Street Horkstow North Lincolnshire DN18 6BG England
Change date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Legacy
Date: 16 May 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 02 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 11
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Wilson
Change date: 2011-05-11
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Old address: the Old Cottage, Sheepdyke Lane Bonby Brigg North Lincolnshire DN20 0PR
Change date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Legacy
Date: 05 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rachel allington
Documents
Legacy
Date: 18 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
9 BOXLEY ROAD,CHATHAM,ME5 9LF
Number: | 11791734 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 SUITE 2061,CHATHAM,ME5 8UD
Number: | 08013832 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 00389243 |
Status: | ACTIVE |
Category: | Private Limited Company |
KROGH & PARTNERS LIMITED 823 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 10560060 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 WELLINGTON STREET,GLASGOW,G2 6DH
Number: | SC240024 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECTOR SKILLS FACILITIES LIMITED
GREAT GRIMSBY SEAFOOD VILLAGE WICKHAM ROAD,GRIMSBY,DN31 3SX
Number: | 09155250 |
Status: | ACTIVE |
Category: | Private Limited Company |