Advanced company searchLink opens in new window

BONNYCROFT LIMITED

Company number 04453397

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)
30 Jan 2024 AA Micro company accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
25 Aug 2022 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
07 Dec 2020 AA Micro company accounts made up to 30 June 2020
05 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 PSC01 Notification of Alison Jane Caughey as a person with significant control on 6 April 2016
11 Jun 2018 PSC01 Notification of Peter Charles Frank Gibbs as a person with significant control on 6 April 2016
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
15 Feb 2018 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
07 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 Jun 2014 CH01 Director's details changed for Hazel Gibbs on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Alison Jane Caughey on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Mr Peter Charles Frank Gibbs on 30 June 2014