BONNEVILLES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-04-24 insert index_pages_linkeddomain mycarcreditscore.co.uk
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-20 delete address Bonnevilles of Berkshire Bonnevilles of Berkshire Limited Reading Berkshire RG10 9TH
2023-02-20 delete index_pages_linkeddomain mycarcreditscore.co.uk
2023-01-19 insert index_pages_linkeddomain mycarcreditscore.co.uk
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 76.223.62.13
2021-01-30 insert source_ip 13.248.163.118
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-28 insert about_pages_linkeddomain bonnevillesdetailing.co.uk
2019-06-28 insert contact_pages_linkeddomain bonnevillesdetailing.co.uk
2019-06-28 insert index_pages_linkeddomain bonnevillesdetailing.co.uk
2019-06-28 insert terms_pages_linkeddomain bonnevillesdetailing.co.uk
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-20 insert address 1 Hill House Cottages Milley Lane, Hare Hatch, Reading, Berkshire RG10 9TH
2019-03-20 insert address Bonnevilles of Berkshire of 1 Hill House Cottages Milley Lane, Hare Hatch, Reading, Berkshire RG10 9TH
2018-08-07 update statutory_documents DIRECTOR APPOINTED MRS LISA NASH
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-09 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 delete source_ip 85.199.213.231
2018-03-06 insert source_ip 185.166.128.248
2018-01-28 update website_status OK => FlippedRobots
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NASH
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-27 update statutory_documents 24/06/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-24 => 2017-03-31
2015-09-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 42 CENTURY DRIVE SPENCERS WOOD READING ENGLAND RG7 1PE
2015-07-07 insert address 1 HILL HOUSE COTTAGES MILLEY LANE HARE HATCH TWYFORD BERKSHIRE RG10 9TH
2015-07-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-24
2015-07-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-06-25 update statutory_documents 24/06/15 FULL LIST
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 42 CENTURY DRIVE SPENCERS WOOD READING RG7 1PE ENGLAND
2014-11-07 delete address 1 HILL HOUSE COTTAGES MILLEY LANE HARE HATCH READING BERKSHIRE UNITED KINGDOM RG10 9TH
2014-11-07 insert address 42 CENTURY DRIVE SPENCERS WOOD READING ENGLAND RG7 1PE
2014-11-07 update registered_address
2014-11-03 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 100
2014-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 1 HILL HOUSE COTTAGES MILLEY LANE HARE HATCH READING BERKSHIRE RG10 9TH UNITED KINGDOM
2014-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION