BONE DUST BARS LTD
Status | ACTIVE |
Company No. | 08564293 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BONE DUST BARS LTD is an active private limited company with number 08564293. It was incorporated 10 years, 11 months, 20 days ago, on 11 June 2013. The company address is Unit 3 Vista Place Coy Pond Business Park Unit 3 Vista Place Coy Pond Business Park, Poole, BH12 1JY, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Oliver Mark Russell
Change date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-11
Officer name: Nicholas Bernard Russell
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Mr Nicholas Bernard Russell
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
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 updates
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
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: 17 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-10
Officer name: Mr Thomas Oliver Mark Russell
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Thomas Oliver Mark Russell
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 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: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: 085642930003
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Old address: Unit 2a Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
Change date: 2015-02-25
Documents
Change account reference date company previous extended
Date: 22 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2014
Action Date: 29 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-29
Charge number: 085642930002
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085642930001
Charge creation date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Certificate change of name company
Date: 16 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buffalo mobile events LTD\certificate issued on 16/06/14
Documents
Some Companies
BROOKFIELD LIVESTOCK MARKETING LIMITED
2 DRAKE HOUSE,TAUNTON,TA2 6BJ
Number: | 07972818 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER HOUSE,CHELMSFORD,CM2 6JL
Number: | 09331112 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIS HOUSE,CROYDON,CR0 1QQ
Number: | 08293324 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDEE COURT,LONDON,E1W 2YG
Number: | 10727626 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SWAN HOUSE (REIGATE) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09039430 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THORNDEN SCHOOL SERVICES LIMITED
C/O THORNDEN SCHOOL WINCHESTER ROAD,EASTLEIGH,SO53 2DW
Number: | 07781857 |
Status: | ACTIVE |
Category: | Private Limited Company |