Bonneybond Limited

DataGardener
live
Micro

Bonneybond Limited

02876220Private Limited With Share Capital

12B George Street, Bath, BA12EH
Incorporated

29/11/1993

Company Age

32 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Bonneybond Limited (02876220) is a private limited with share capital incorporated on 29/11/1993 (32 years old) and registered in bath, BA12EH. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/11/1993
BA12EH
1 employees

Financial Overview

Total Assets

£196.3K

Liabilities

£58.4K

Net Assets

£137.8K

Cash

£55.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Termination Secretary Company With Name
Category:Officers
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:17-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2010
Legacy
Category:Mortgage
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2009
Legacy
Category:Annual Return
Date:30-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2008
Legacy
Category:Annual Return
Date:27-03-2008
Legacy
Category:Mortgage
Date:11-01-2008
Legacy
Category:Mortgage
Date:13-01-2007
Legacy
Category:Annual Return
Date:13-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2006
Legacy
Category:Annual Return
Date:02-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2005
Legacy
Category:Annual Return
Date:13-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2004
Legacy
Category:Annual Return
Date:12-12-2003
Legacy
Category:Address
Date:06-08-2003
Legacy
Category:Annual Return
Date:16-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2003
Legacy
Category:Officers
Date:26-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Address
Date:19-07-2002
Legacy
Category:Capital
Date:19-07-2002
Legacy
Category:Mortgage
Date:18-07-2002
Legacy
Category:Mortgage
Date:17-07-2002
Legacy
Category:Mortgage
Date:27-02-2002
Legacy
Category:Mortgage
Date:27-02-2002
Legacy
Category:Annual Return
Date:20-12-2001
Legacy
Category:Officers
Date:20-12-2001
Legacy
Category:Officers
Date:20-12-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2001
Legacy
Category:Annual Return
Date:17-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2000
Legacy
Category:Annual Return
Date:17-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-1999
Legacy
Category:Annual Return
Date:24-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:19-01-1999
Legacy
Category:Annual Return
Date:07-01-1998
Legacy
Category:Officers
Date:13-10-1997
Legacy
Category:Officers
Date:13-10-1997
Legacy
Category:Capital
Date:13-10-1997
Legacy
Category:Capital
Date:13-10-1997
Legacy
Category:Capital
Date:13-10-1997
Resolution
Category:Resolution
Date:13-10-1997
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-1997
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-1996

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

12B George Street, Bath, BA12EHRegistered
Charlton Buildings, Lower Bristol Road, Bath, Avon, BA23DY

Related Companies

1

Contact

12B George Street, Bath, BA12EH