BONUS TRADING (HOLDINGS) LTD
Status | ACTIVE |
Company No. | 08472333 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
BONUS TRADING (HOLDINGS) LTD is an active private limited company with number 08472333. It was incorporated 11 years, 2 months ago, on 03 April 2013. The company address is Trading House Trading House, Kimbolton, PE28 0NJ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Capital alter shares redemption statement of capital
Date: 23 Feb 2024
Action Date: 16 Feb 2024
Category: Capital
Type: SH02
Capital : 279,627.00 GBP
Date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Capital allotment shares
Date: 25 Jan 2023
Action Date: 18 Jan 2023
Category: Capital
Type: SH01
Capital : 589,627.00 GBP
Date: 2023-01-18
Documents
Resolution
Date: 25 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital alter shares redemption statement of capital
Date: 09 Aug 2022
Action Date: 04 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-04
Capital : 589,602.00 GBP
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-19
Officer name: Mr Darwin Nilsson Chattell
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Vernon Chattell
Documents
Capital allotment shares
Date: 29 Apr 2019
Action Date: 28 Mar 2019
Category: Capital
Type: SH01
Capital : 639,602.00 GBP
Date: 2019-03-28
Documents
Capital variation of rights attached to shares
Date: 29 Apr 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Apr 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: Trading House Enterprise Road Raunds Wellingborough Northamptonshire NN9 6JE
New address: Trading House Unit 12, Harvard Way, Harvard Industrial Estate Kimbolton PE28 0NJ
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2017
Action Date: 01 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084723330001
Charge creation date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 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: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 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: 30 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital alter shares redemption statement of capital
Date: 28 Dec 2014
Action Date: 10 Dec 2014
Category: Capital
Type: SH02
Capital : 639,501 GBP
Date: 2014-12-10
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vernon Chattell
Appointment date: 2013-08-01
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tarquin Chattell
Appointment date: 2013-08-01
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darwin Nilsson Chattell
Appointment date: 2013-08-01
Documents
Second filing of form with form type made up date
Date: 16 Oct 2014
Action Date: 03 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-04-03
Form type: AR01
Documents
Change account reference date company previous shortened
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: Units 1 & 2 Sartoris Road Rushden NN10 9TL United Kingdom
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 03 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-03
Officer name: Mr Harvey Chattell
Documents
Resolution
Date: 12 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Aug 2013
Action Date: 01 Aug 2013
Category: Capital
Type: SH01
Capital : 789,501 GBP
Date: 2013-08-01
Documents
Some Companies
AON RISK SERVICES (NI) LIMITED
1ST FLOOR,BELFAST,BT1 4JD
Number: | R0000703 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 03673311 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 THE PAVILIONS,PRENTON,CH43 2JH
Number: | 10803409 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11810133 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. MARKS CRESCENT,MAIDENHEAD,SL6 5DB
Number: | 07699994 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS CARE HOME (SHEPSHED) LTD
THE HEATHERS,CHIPPING SODBURY,BS37 6AX
Number: | 09788336 |
Status: | ACTIVE |
Category: | Private Limited Company |