About

Registered Number: 05692317
Date of Incorporation: 31/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 12 North Bar Street, Banbury, OX16 0TB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.