BONNERS & BABINGTONS LIMITED

Robert House Robert House, Chinnor, OX39 4PU, Oxfordshire
StatusACTIVE
Company No.07268600
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

BONNERS & BABINGTONS LIMITED is an active private limited company with number 07268600. It was incorporated 14 years, 1 month, 6 days ago, on 01 June 2010. The company address is Robert House Robert House, Chinnor, OX39 4PU, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Bonner

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-07

Psc name: Ms Leonie Coveney

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Ms Leonie Coveney

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Victoria Bonner

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Simon Bonner

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Ms Leonie Coveney

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-22

Psc name: Mr Simon Bonner

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Simon Bonner

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Ms Leonie Coveney

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Leonie Coveney

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Oct 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Simon Bonner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: 7 Penn Road Hazlemere High Wycombe HP15 7LN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS PROPERTY DEVELOPMENT LIMITED

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:07852498
Status:ACTIVE
Category:Private Limited Company

COLLABORATE HOLDINGS LIMITED

25 UPPER WIMPOLE STREET,LONDON,W1G 6NF

Number:11236538
Status:ACTIVE
Category:Private Limited Company

ELITE DESIGN & CUT LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:05342024
Status:ACTIVE
Category:Private Limited Company

MIZ INTERNATIONAL LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC522006
Status:ACTIVE
Category:Private Limited Company

R & S SHARES LIMITED

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC326489
Status:ACTIVE
Category:Private Limited Company

STATISTIX SOLUTIONS LIMITED

1 FOXPARK VIEW,TIBSHELF,DE55 5QJ

Number:06840477
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