THE BONNY BOYS LIMITED
Status | ACTIVE |
Company No. | 06180689 |
Category | Private Limited Company |
Incorporated | 23 Mar 2007 |
Age | 17 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE BONNY BOYS LIMITED is an active private limited company with number 06180689. It was incorporated 17 years, 2 months, 16 days ago, on 23 March 2007. The company address is Gailey Gailey, Aldeburgh, IP15 5EF, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-26
Old address: 11 Spencer Road London W3 6DN
New address: Gailey Victoria Road Aldeburgh Suffolk IP15 5EF
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: Unit 19 77 Beak Street London W1F 9DB
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Gordon Gilbert Kennedy
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Campbell Docherty
Change date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AVONLEA PROPERTY MANAGEMENT LIMITED
54 COWGATE,GLASGOW,G66 1HN
Number: | SC205575 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ALEXANDRA ROAD,IPSWICH,IP4 2RN
Number: | 09039387 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NEW MEDIA HOUSE,LICHFIELD,WS14 9DZ
Number: | 08259044 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WETHERBY RD,LEEDS,LS8 2JU
Number: | 06006557 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHMERE CATERING SERVICES LTD
SWALLOW HILL CLIFF ROAD,WOODBRIDGE,IP12 4QL
Number: | 09636324 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARGATE PROPERTY COMPANY LIMITED
C/O INLIGHT ELECTRICAL UNIT 1,RYTON,NE40 3DG
Number: | 03547083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |