BONNY LAD MANAGEMENT LIMITED

05451510
33 DOVEHOUSE CLOSE EYNSHAM WITNEY OXFORDSHIRE OX29 4EW

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2014 accounts Annual Accounts 3 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
30 Jun 2013 annual-return Annual Return 6 Buy now
30 Jun 2013 officers Change of particulars for corporate secretary (Direct House (Facilities) Ltd) 2 Buy now
29 Jun 2013 accounts Annual Accounts 3 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2012 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
25 Aug 2011 officers Termination of appointment of director (Jeffrey Wood) 1 Buy now
25 Aug 2011 officers Termination of appointment of director (Emma Turner) 1 Buy now
04 Jul 2011 annual-return Annual Return 7 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2010 annual-return Annual Return 7 Buy now
13 Aug 2010 officers Change of particulars for director (Mr Jeffrey John Wood) 2 Buy now
13 Aug 2010 officers Change of particulars for director (Miss Emma Turner) 2 Buy now
13 Aug 2010 officers Change of particulars for corporate secretary (Direct House (Facilities) Ltd) 1 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
01 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
29 May 2009 officers Director appointed mrs doreen treadwell 2 Buy now
29 May 2009 officers Director appointed mr jeffrey wood 1 Buy now
29 May 2009 officers Director appointed miss emma jane turner 1 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
19 May 2009 officers Secretary's change of particulars / direct house (facilities) LTD / 19/05/2009 1 Buy now
19 May 2009 officers Appointment terminated director michael scott 1 Buy now
19 May 2009 officers Appointment terminated director michael stephenson 1 Buy now
19 May 2009 officers Appointment terminated director julie breadon 1 Buy now
19 May 2009 officers Director appointed mr graham paul treadwell 2 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
29 May 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from direct house, 47 high street witney oxfordshire OX28 6JA 1 Buy now
26 Jul 2007 accounts Annual Accounts 3 Buy now
21 May 2007 annual-return Return made up to 12/05/07; full list of members 3 Buy now
01 Feb 2007 accounts Annual Accounts 1 Buy now
01 Feb 2007 accounts Accounting reference date shortened from 30/09/06 to 30/09/05 1 Buy now
28 Dec 2006 accounts Accounting reference date extended from 31/05/06 to 30/09/06 1 Buy now
23 May 2006 annual-return Return made up to 12/05/06; full list of members 3 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
12 May 2005 incorporation Incorporation Company 30 Buy now