About

Registered Number: 06009870
Date of Incorporation: 27/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: C/O T2 ACCOUNTANCY, Anglo House Worcester Road, Stourport-On-Severn, Worcestershire, DY13 9AW

 

Pello Bonito Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Griffiths, Natalie, Palmer-owen, Kirk, Young, Danelle Maria Gomeze.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Natalie 27 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PALMER-OWEN, Kirk 12 February 2008 01 January 2016 1
YOUNG, Danelle Maria Gomeze 27 November 2006 12 February 2008 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 30 August 2016
TM02 - Termination of appointment of secretary 19 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.