Advanced company searchLink opens in new window

A G BONIFACE & SONS LIMITED

Company number 04549604

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)
08 Apr 2016 AP03 Appointment of Mr Gavin Roy Boniface as a secretary on 24 March 2016
08 Apr 2016 TM02 Termination of appointment of Paul Alan Boniface as a secretary on 24 March 2016
08 Apr 2016 AP01 Appointment of Mr Paul Alan Boniface as a director on 24 March 2016
01 Apr 2016 MR01 Registration of charge 045496040002, created on 24 March 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
11 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption full accounts made up to 30 November 2011
26 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
24 Mar 2011 AA Total exemption full accounts made up to 30 November 2010
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
05 Mar 2010 AA Total exemption full accounts made up to 30 November 2009
19 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Gavin Roy Boniface on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Alan George Boniface on 19 October 2009
20 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
10 Nov 2008 363a Return made up to 01/10/08; full list of members
10 Apr 2008 AA Total exemption full accounts made up to 30 November 2007
19 Dec 2007 287 Registered office changed on 19/12/07 from: unit 4G northway trading estate, northway lane tewkesbury gloucestershire GL20 8JH