Advanced company searchLink opens in new window

BONZER UK LIMITED

Company number 07274808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2015 CH01 Director's details changed for Mr Guy Antony Cooper on 1 January 2015
01 Oct 2014 AD01 Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014
08 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
03 Sep 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4
06 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 4
12 Feb 2013 CH01 Director's details changed for Mr Guy Cooper on 12 February 2013
07 Feb 2013 CH01 Director's details changed for Mrs Catherine Helen Drummond on 1 December 2012
29 Nov 2012 CH01 Director's details changed for Ms Catherine Helen Cooper on 3 December 2011
27 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Oct 2012 TM01 Termination of appointment of a director
28 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Jan 2012 CH01 Director's details changed for Mrs Anita Gail Cooper on 24 January 2012
18 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr William Anthony Cooper on 7 June 2010
10 Aug 2011 AP01 Appointment of Mr William Anthony Cooper as a director
10 Aug 2011 AP01 Appointment of Mrs Anita Gail Cooper as a director
10 Aug 2011 CH01 Director's details changed for Mrs Anita Gail Cooper on 7 June 2010
10 Aug 2011 AD01 Registered office address changed from Framfield Road Uckfield East Sussex TN22 5AU United Kingdom on 10 August 2011
03 Feb 2011 AP01 Appointment of Ms Catherine Helen Cooper as a director
03 Feb 2011 TM01 Termination of appointment of William Cooper as a director
03 Feb 2011 TM01 Termination of appointment of Anita Cooper as a director
03 Feb 2011 AP01 Appointment of Mr Guy Cooper as a director
07 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)