J P BONNER BUILDING LTD
Status | ACTIVE |
Company No. | 06659441 |
Category | Private Limited Company |
Incorporated | 29 Jul 2008 |
Age | 15 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
J P BONNER BUILDING LTD is an active private limited company with number 06659441. It was incorporated 15 years, 9 months, 10 days ago, on 29 July 2008. The company address is Ashrose Ashrose, Moreton-in-marsh, GL56 0TJ, Gloucestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Move registers to sail company with new address
Date: 06 Aug 2018
Category: Address
Type: AD03
New address: Payton House Packwood Court Guild Street Stratford-upon-Avon CV37 6RP
Documents
Change sail address company with new address
Date: 06 Aug 2018
Category: Address
Type: AD02
New address: Payton House Packwood Court Guild Street Stratford-upon-Avon CV37 6RP
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Move registers to registered office company
Date: 08 Aug 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bonner
Change date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 08 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 30/09/2009
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from, first floor offices 25 greenhill street, stratford-upon-avon, warwickshire, CV37 6LE
Documents
Legacy
Date: 08 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john bonner
Documents
Some Companies
39 PRODUCTION COMPANY LIMITED(THE)
THE ESTATE OFFICE,KNEBWORTH,SG3 6PY
Number: | 01925796 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TAPESTRY,LIVERPOOL,L3 8HL
Number: | 11086283 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COERTON ROAD,LIVERPOOL,L9 0HD
Number: | 11716396 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES JACKSON'S CENTRAL GARAGE LIMITED
JAMES JACKSON'S CENTRAL GARAGE,FLEETWOOD,FY7 7AF
Number: | 04473167 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE HOUSE,WAKEFIELD,WF1 1TL
Number: | 03144718 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 BROOMLOAN ROAD,,G51 2JE
Number: | SC237236 |
Status: | ACTIVE |
Category: | Private Limited Company |