Established in 2004, Bonney & Jarman Ltd are based in Cornwall, it has a status of "Active". There are 6 directors listed as Neave, Roxane, Bonney, Lynda Denise, Crowle, Simon, Bonney, Colin, Jarman, Anthony Philip, Jarman, Elizabeth Jane for Bonney & Jarman Ltd. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONNEY, Lynda Denise | 07 December 2004 | - | 1 |
CROWLE, Simon | 22 December 2015 | - | 1 |
BONNEY, Colin | 07 December 2004 | 30 April 2015 | 1 |
JARMAN, Anthony Philip | 07 December 2004 | 30 June 2006 | 1 |
JARMAN, Elizabeth Jane | 07 December 2004 | 30 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEAVE, Roxane | 01 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 09 December 2019 | |
MR04 - N/A | 26 March 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 07 December 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AP01 - Appointment of director | 22 December 2015 | |
CH03 - Change of particulars for secretary | 22 December 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AP03 - Appointment of secretary | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 29 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
NEWINC - New incorporation documents | 07 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 December 2004 | Fully Satisfied |
N/A |