BON BON BUDDIES LIMITED

Register to unlock more data on OkredoRegister

BON BON BUDDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02827349

Incorporation date

15/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Exchange 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1993)
dot icon20/04/2023
Final Gazette dissolved following liquidation
dot icon20/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2022
Removal of liquidator by court order
dot icon21/10/2022
Appointment of a voluntary liquidator
dot icon04/02/2022
Liquidators' statement of receipts and payments to 2021-11-29
dot icon13/01/2021
Resolutions
dot icon23/12/2020
Notice of completion of voluntary arrangement
dot icon14/12/2020
Registered office address changed from Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2020-12-14
dot icon12/12/2020
Appointment of a voluntary liquidator
dot icon12/12/2020
Statement of affairs
dot icon16/11/2020
Satisfaction of charge 10 in full
dot icon16/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon01/05/2020
Full accounts made up to 2019-04-30
dot icon20/04/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon18/12/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-14
dot icon22/11/2019
Full accounts made up to 2018-04-30
dot icon03/10/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon09/03/2019
Part of the property or undertaking has been released and no longer forms part of charge 10
dot icon01/02/2019
Satisfaction of charge 11 in full
dot icon31/01/2019
Registered office address changed from One Foxes Lane Oakdale Business Park Blackwood South Wales NP12 4AB to Suite 5a 5a Quest House, St Mellons Business Park Cardiff CF3 0EY on 2019-01-31
dot icon31/10/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/09/2018
Termination of appointment of Justin Paul Thomas as a director on 2018-09-13
dot icon30/07/2018
Termination of appointment of Joanne Yvonne Manfield as a director on 2018-07-19
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon15/06/2017
Termination of appointment of Graham Dyer as a director on 2017-04-28
dot icon17/12/2016
Group of companies' accounts made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/06/2016
Director's details changed for Mr Christopher Stuart Howarth on 2016-01-01
dot icon05/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon19/06/2015
Appointment of Mrs Joanne Yvonne Manfield as a director on 2015-06-15
dot icon27/11/2014
Group of companies' accounts made up to 2014-04-30
dot icon19/11/2014
Termination of appointment of Timothy James Carr as a secretary on 2014-11-19
dot icon19/11/2014
Termination of appointment of Timothy James Carr as a director on 2014-11-19
dot icon20/08/2014
Termination of appointment of Pauline June Howarth as a director on 2014-07-25
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon04/12/2013
Appointment of Justin Paul Thomas as a director
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Stephen Miles as a director
dot icon01/02/2013
Full accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/05/2012
Auditor's resignation
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon17/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon04/03/2011
Current accounting period extended from 2011-03-31 to 2011-04-30
dot icon18/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/07/2010
Director's details changed for Stephen Anthony Miles on 2010-06-15
dot icon30/07/2010
Director's details changed for Pauline June Howarth on 2010-06-15
dot icon30/07/2010
Director's details changed for Mr Graham Dyer on 2010-06-15
dot icon30/07/2010
Director's details changed for Mr Timothy James Carr on 2010-06-15
dot icon30/07/2010
Director's details changed for Christopher Stuart Howarth on 2010-06-15
dot icon30/07/2010
Secretary's details changed for Mr Timothy James Carr on 2010-06-15
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 15/06/09; full list of members
dot icon19/03/2009
Director appointed mr graham paul dyer
dot icon12/03/2009
Director appointed mr timothy james carr
dot icon12/03/2009
Secretary appointed mr timothy james carr
dot icon11/03/2009
Appointment terminated director martin sutherland
dot icon11/03/2009
Appointment terminated secretary geoffrey davies
dot icon23/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 15/06/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from 4/5 oakwood close penyfan industrial estate crumlin gwent NP11 3HY
dot icon29/12/2007
Secretary resigned;director resigned
dot icon29/12/2007
New secretary appointed
dot icon27/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon22/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/10/2006
New director appointed
dot icon15/06/2006
Return made up to 15/06/06; full list of members
dot icon25/01/2006
Director resigned
dot icon10/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon30/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Resolutions
dot icon16/09/2004
Declaration of assistance for shares acquisition
dot icon06/09/2004
Director resigned
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Return made up to 15/06/04; full list of members
dot icon09/06/2004
New director appointed
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon13/08/2003
New director appointed
dot icon04/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 15/06/03; full list of members
dot icon24/06/2003
Particulars of mortgage/charge
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon18/07/2002
Return made up to 15/06/02; full list of members
dot icon16/07/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Secretary resigned
dot icon12/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon10/11/2000
Director resigned
dot icon28/07/2000
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Ad 21/07/00--------- £ si 8846@1=8846 £ ic 50125/58971
dot icon26/07/2000
Nc dec already adjusted 21/07/00
dot icon26/07/2000
Nc inc already adjusted 21/07/00
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/06/2000
Full group accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 15/06/00; full list of members
dot icon24/02/2000
New director appointed
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon14/09/1999
Particulars of mortgage/charge
dot icon14/07/1999
Return made up to 15/06/99; no change of members
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/07/1998
Return made up to 15/06/98; full list of members
dot icon10/07/1998
Registered office changed on 10/07/98 from: 6 high street crickhowell powys NP8 1BW
dot icon04/12/1997
Auditor's resignation
dot icon20/07/1997
New director appointed
dot icon15/07/1997
Ad 09/07/97--------- £ si 50025@1=50025 £ ic 100/50125
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
Resolutions
dot icon15/07/1997
£ nc 24100/74125 09/07/97
dot icon25/06/1997
Return made up to 15/06/97; full list of members
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon01/01/1997
Certificate of change of name
dot icon29/08/1996
£ ic 3452/2518 16/08/96 £ sr [email protected]=933
dot icon06/08/1996
£ ic 4380/3452 16/07/96 £ sr [email protected]=927
dot icon27/06/1996
Return made up to 15/06/96; full list of members
dot icon18/06/1996
£ ic 5302/4380 16/06/96 £ sr [email protected]=921
dot icon12/06/1996
£ ic 5393/5302 16/04/96 £ sr [email protected]=90
dot icon12/06/1996
£ ic 5485/5393 16/05/96 £ sr [email protected]=91
dot icon24/04/1996
£ ic 6388/5484 16/03/96 £ sr [email protected]=903
dot icon22/03/1996
£ ic 7285/6387 16/02/96 £ sr [email protected]=897
dot icon08/03/1996
Accounts for a small company made up to 1995-12-31
dot icon22/01/1996
£ ic 8176/7284 16/01/96 £ sr [email protected]=891
dot icon29/12/1995
£ ic 9062/8176 16/12/95 £ sr [email protected]=885
dot icon22/11/1995
£ ic 9942/9062 16/11/95 £ sr [email protected]=879
dot icon19/10/1995
£ ic 10816/9942 16/10/95 £ sr [email protected]=873
dot icon18/09/1995
£ ic 11684/10815 16/09/95 £ sr [email protected]=868
dot icon21/08/1995
£ ic 12546/11683 16/08/95 £ sr [email protected]=862
dot icon18/07/1995
£ ic 13403/12546 16/07/95 £ sr [email protected]=856
dot icon06/07/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon26/06/1995
£ ic 14254/13403 16/06/95 £ sr [email protected]=850
dot icon26/06/1995
Return made up to 15/06/95; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
£ ic 15099/14253 16/05/95 £ sr [email protected]=845
dot icon24/04/1995
£ ic 15939/15099 16/04/95 £ sr [email protected]=839
dot icon24/04/1995
£ ic 16773/15938 16/03/95 £ sr [email protected]=834
dot icon22/02/1995
£ ic 17602/16773 16/02/95 £ sr [email protected]=828
dot icon18/01/1995
£ ic 18425/17601 16/01/95 £ sr [email protected]=823
dot icon14/01/1995
Accounts for a small company made up to 1993-12-31
dot icon04/01/1995
£ ic 19227/18425 16/09/94 £ sr [email protected]=801
dot icon04/01/1995
£ ic 20045/19227 16/12/94 £ sr [email protected]=817
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
£ ic 20857/20044 16/11/94 £ sr [email protected]=812
dot icon20/10/1994
£ ic 21664/20857 16/10/94 £ sr [email protected]=806
dot icon22/08/1994
£ ic 22460/21663 16/08/94 £ sr [email protected]=796
dot icon25/07/1994
£ ic 23251/22460 16/07/94 £ sr [email protected]=790
dot icon16/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
£ ic 24037/23251 16/06/94 £ sr [email protected]=785
dot icon20/06/1994
£ sr [email protected] 16/05/94
dot icon20/06/1994
Return made up to 15/06/94; full list of members
dot icon31/05/1994
Resolutions
dot icon18/05/1994
Ad 09/05/94--------- £ si [email protected]=23939 £ ic 98/24037
dot icon18/05/1994
£ nc 100/24100 09/05/94
dot icon28/04/1994
Registered office changed on 28/04/94 from: andrews house southview road warlingham surrey CR6 9JE
dot icon28/04/1994
Ad 22/04/94--------- £ si 96@1=96 £ ic 2/98
dot icon17/02/1994
Accounting reference date notified as 31/12
dot icon23/12/1993
Director resigned
dot icon14/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
New director appointed
dot icon21/06/1993
Registered office changed on 21/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1993
New director appointed
dot icon15/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kursar, Ivan
Director
12/07/1997 - 02/12/2002
4
Monk, Paul John
Director
23/07/2003 - 21/07/2004
35
Monk, Paul John
Director
27/09/2004 - 19/01/2006
35
Cawdell, Duncan
Director
21/05/2004 - 09/09/2004
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/06/1993 - 15/06/1993
16011

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BON BON BUDDIES LIMITED

BON BON BUDDIES LIMITED is an(a) Dissolved company incorporated on 15/06/1993 with the registered office located at The Old Exchange 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BON BON BUDDIES LIMITED?

toggle

BON BON BUDDIES LIMITED is currently Dissolved. It was registered on 15/06/1993 and dissolved on 20/04/2023.

Where is BON BON BUDDIES LIMITED located?

toggle

BON BON BUDDIES LIMITED is registered at The Old Exchange 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does BON BON BUDDIES LIMITED do?

toggle

BON BON BUDDIES LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for BON BON BUDDIES LIMITED?

toggle

The latest filing was on 20/04/2023: Final Gazette dissolved following liquidation.