Advanced company searchLink opens in new window

BONAR NUWAY LIMITED

Company number 03302755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2014 AP01 Appointment of Wallace Brett Simpson as a director on 29 September 2014
02 Oct 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
02 Oct 2014 TM01 Termination of appointment of Stephen Paul Good as a director on 29 September 2014
28 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
14 May 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
17 Jan 2013 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 17 January 2013
05 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 18 January 2012
18 Jan 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012
13 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Mar 2011 AP01 Appointment of Mr Micheal John Holt as a director
19 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 19 January 2011
19 Jan 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011
08 Sep 2010 TM01 Termination of appointment of Kevin Higginson as a director
23 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
01 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
01 Feb 2010 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Simon John Dray on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Kevin Mark Higginson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Stephen Paul Good on 19 October 2009
24 Sep 2009 288a Director appointed stephen paul good