Based in Banbury, Bonnes Mares Ltd was setup in 2006. The companies directors are listed as Morris, Karen Adrienne, Cowle, John Brian in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLE, John Brian | 31 January 2006 | 01 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Karen Adrienne | 31 January 2006 | 10 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 04 September 2020 | |
CH04 - Change of particulars for corporate secretary | 04 September 2020 | |
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 07 February 2020 | |
AD01 - Change of registered office address | 06 February 2020 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 16 May 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 15 June 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH04 - Change of particulars for corporate secretary | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 27 March 2009 | |
363s - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 01 August 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 03 November 2007 | |
288b - Notice of resignation of directors or secretaries | 03 November 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 26 July 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
225 - Change of Accounting Reference Date | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
NEWINC - New incorporation documents | 31 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2008 | Outstanding |
N/A |
Legal mortgage | 28 September 2007 | Outstanding |
N/A |
Debenture | 23 May 2006 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Fully Satisfied |
N/A |