BONNER STUDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-12-18 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-07 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN COOK
2021-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COOK
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-11-22 update statutory_documents CESSATION OF ANN ELIZABETH COOK AS A PSC
2021-05-07 update statutory_documents SECOND FILING OF TM01 FOR MR FRANK DAVID COOK
2021-04-12 delete source_ip 92.48.127.143
2021-04-12 insert source_ip 213.229.102.158
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 1 => 2
2021-04-07 update statutory_documents DIRECTOR APPOINTED MR JAMES COOK
2021-04-07 update statutory_documents DIRECTOR APPOINTED MR MARC COOK
2021-04-07 update statutory_documents DIRECTOR APPOINTED MR RICHARD COOK
2021-03-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-19 update statutory_documents CESSATION OF FRANK EDWARD DAVID COOK AS A PSC
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK COOK
2021-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN COOK
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-07 update num_mort_outstanding 4 => 3
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060047250004
2019-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-23 update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 200
2019-10-07 update company_status Voluntary Arrangement => Active
2019-09-02 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2019-02-13 insert sales_emails sa..@bonnerstuds.co.uk
2019-02-13 insert alias Bonner Studs Limited
2019-02-13 insert email sa..@bonnerstuds.co.uk
2019-02-13 insert phone 01922 630 499
2019-02-13 update founded_year null => 1922
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-15 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/10/2018
2019-01-08 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/10/2017
2019-01-07 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-28 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-01-07 delete address 61 UNIT 1, PHOENIX BUSINESS PARK 61, MARLOW STREET WALSALL WEST MIDLANDS ENGLAND WS2 8AQ
2017-01-07 insert address UNIT1, PHOENIX BUSINESS PARK 61, MARLOW STREET WALSALL WEST MIDLANDS ENGLAND WS2 8AQ
2017-01-07 update registered_address
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-19 delete address CAPARO WORKS HEATH ROAD DARLASTON WEDNESBURY WEST MIDLANDS WS10 8XL
2016-12-19 insert address 61 UNIT 1, PHOENIX BUSINESS PARK 61, MARLOW STREET WALSALL WEST MIDLANDS ENGLAND WS2 8AQ
2016-12-19 update registered_address
2016-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 61 UNIT 1, PHOENIX BUSINESS PARK 61, MARLOW STREET WALSALL WEST MIDLANDS WS2 8AQ ENGLAND
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM CAPARO WORKS HEATH ROAD DARLASTON WEDNESBURY WEST MIDLANDS WS10 8XL
2016-11-10 delete address Heath Road Darlaston Wednesbury West Midlands UNITED KINGDOM WS10 8XL
2016-11-10 insert address Unit 1 Phoenix Business Park 61 Marlow Street Walsall West Midlands UNITED KINGDOM WS2 8AQ
2016-11-10 update primary_contact Heath Road Darlaston Wednesbury West Midlands UNITED KINGDOM WS10 8XL => Unit 1 Phoenix Business Park 61 Marlow Street Walsall West Midlands UNITED KINGDOM WS2 8AQ
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-05-12 update returns_next_due_date 2015-12-19 => 2016-12-19
2016-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FOREMAN
2016-03-02 update statutory_documents 21/11/15 FULL LIST
2015-12-07 update company_status Active => Voluntary Arrangement
2015-11-26 update statutory_documents ENDING OF MORATORIA
2015-11-05 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-10-16 update statutory_documents COMMENCEMENT OF MORATORIUM
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 3 => 4
2015-01-07 update num_mort_outstanding 3 => 4
2014-12-07 update num_mort_charges 2 => 3
2014-12-07 update num_mort_outstanding 2 => 3
2014-12-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2014-12-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060047250004
2014-11-21 update statutory_documents 21/11/14 FULL LIST
2014-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060047250003
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-05 update statutory_documents 21/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-05-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 21/11/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-09 update statutory_documents 21/11/11 FULL LIST
2011-12-09 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 1
2011-01-06 update statutory_documents 21/11/10 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER FOREMAN / 19/12/2010
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EDWARD DAVID COOK / 19/12/2010
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH COOK / 19/12/2010
2011-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH COOK / 19/12/2010
2011-01-04 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents PREVSHO FROM 31/12/2010 TO 31/08/2010
2010-06-22 update statutory_documents DIRECTOR APPOINTED MRS ANN ELIZABETH COOK
2010-02-10 update statutory_documents APPOINT PERSON AS DIRECTOR
2010-01-16 update statutory_documents 21/11/09 FULL LIST
2009-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM TIBBINGTON WORKS HIGH STREET, PRINCES END, TIPTON WEST MIDLANDS DY4 9HR
2009-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-14 update statutory_documents COMPANY NAME CHANGED REGIS BOLT & SCREW (TIPTON) LIMITED CERTIFICATE ISSUED ON 17/02/09
2008-12-19 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-18 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-22 update statutory_documents COMPANY NAME CHANGED CLIENT NEWCO 1 LIMITED CERTIFICATE ISSUED ON 22/01/07
2006-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION