About

Registered Number: 02297919
Date of Incorporation: 20/09/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix House, 9 Long Drive, Ruislip, Middlesex, HA4 0HH

 

Bonnells Electrical Contractors Ltd was registered on 20 September 1988, it's status at Companies House is "Active". This organisation has one director. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNELL, Susan Margaret N/A 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 08 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 13 March 2001
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 03 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 01 September 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 05 November 1998
405(2) - Notice of ceasing to act of Receiver 25 September 1998
3.6 - Abstract of receipt and payments in receivership 25 September 1998
AA - Annual Accounts 07 May 1998
405(1) - Notice of appointment of Receiver 23 December 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 08 May 1996
395 - Particulars of a mortgage or charge 22 September 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 25 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 12 May 1993
395 - Particulars of a mortgage or charge 19 March 1993
AA - Annual Accounts 28 April 1992
363b - Annual Return 26 April 1992
363a - Annual Return 14 October 1991
RESOLUTIONS - N/A 30 July 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 14 November 1990
RESOLUTIONS - N/A 14 September 1990
363 - Annual Return 14 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1990
123 - Notice of increase in nominal capital 14 September 1990
395 - Particulars of a mortgage or charge 27 June 1990
287 - Change in situation or address of Registered Office 01 March 1990
288 - N/A 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1990
RESOLUTIONS - N/A 09 March 1989
287 - Change in situation or address of Registered Office 09 March 1989
288 - N/A 09 March 1989
RESOLUTIONS - N/A 16 February 1989
CERTNM - Change of name certificate 06 February 1989
NEWINC - New incorporation documents 20 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 1999 Outstanding

N/A

Legal mortgage 19 September 1995 Fully Satisfied

N/A

Legal mortgage 15 March 1993 Outstanding

N/A

Mortgage debenture 19 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.