BONUS TRADING (HOLDINGS) LTD

Trading House Trading House, Kimbolton, PE28 0NJ, United Kingdom
StatusACTIVE
Company No.08472333
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AON RISK SERVICES (NI) LIMITED

1ST FLOOR,BELFAST,BT1 4JD

Number:R0000703
Status:ACTIVE
Category:Private Limited Company

BRAINWAY APPLICATION LIMITED

2ND FLOOR,LONDON,EC2A 3DQ

Number:03673311
Status:ACTIVE
Category:Private Limited Company

GMC PROPERTY MANAGEMENT LTD

FLAT 33 THE PAVILIONS,PRENTON,CH43 2JH

Number:10803409
Status:ACTIVE
Category:Private Limited Company

NATUR & FOTO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11810133
Status:ACTIVE
Category:Private Limited Company

NEFEDIA LTD

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

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