BONEL & CURTIS (AUDIO) LIMITED

Register to unlock more data on OkredoRegister

BONEL & CURTIS (AUDIO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01198580

Incorporation date

31/01/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Tregarthen Snitterfield Lane, Norton Lindsey, Warwick, Warwickshire CV35 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon02/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon04/04/2025
Director's details changed for Mrs Sara Abba on 2025-04-01
dot icon04/11/2024
Notification of Jill Yardley as a person with significant control on 2024-10-10
dot icon04/11/2024
Notification of Sara Abba as a person with significant control on 2024-10-10
dot icon04/11/2024
Cessation of Ann Curtis as a person with significant control on 2024-10-10
dot icon18/10/2024
Termination of appointment of Ann Curtis as a director on 2024-10-10
dot icon10/10/2024
Director's details changed for Mrs Sara Abba on 2024-10-10
dot icon17/09/2024
Micro company accounts made up to 2024-01-31
dot icon02/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon18/05/2024
Registered office address changed from The Hollies Hampton on the Hill Warwick CV35 8QR to Tregarthen Tregarthen, Snitterfield Lane Norton Lindsey Warwick Warwickshire CV35 8JQ on 2024-05-18
dot icon18/05/2024
Registered office address changed from Tregarthen Tregarthen, Snitterfield Lane Norton Lindsey Warwick Warwickshire CV35 8JQ United Kingdom to Tregarthen Snitterfield Lane Norton Lindsey Warwick Warwickshire CV35 8JQ on 2024-05-18
dot icon18/05/2024
Termination of appointment of Ann Curtis as a secretary on 2024-05-18
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/08/2023
Second filing for the appointment of Jill Yardley as a director
dot icon30/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon19/06/2023
Change of details for Mrs Ann Curtis as a person with significant control on 2020-01-15
dot icon19/06/2023
Director's details changed for Mrs Ann Curtis on 2023-06-19
dot icon19/06/2023
Change of details for Mrs Ann Curtis as a person with significant control on 2023-06-19
dot icon24/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/10/2020
Micro company accounts made up to 2020-01-31
dot icon29/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon03/09/2019
Micro company accounts made up to 2019-01-31
dot icon06/05/2019
Termination of appointment of Horace Brian Curtis as a director on 2019-03-08
dot icon06/05/2019
Cessation of Horace Brian Curtis as a person with significant control on 2019-03-08
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon07/03/2015
Director's details changed for Ms Jill Yardley on 2014-10-14
dot icon07/03/2015
Director's details changed for Mrs Sara Abba on 2015-03-07
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/10/2014
Appointment of Mrs Sara Abba as a director on 2014-10-08
dot icon08/10/2014
Appointment of Ms Jill Yardley as a director on 2014-10-08
dot icon14/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Horace Brian Curtis on 2010-02-16
dot icon16/02/2010
Director's details changed for Mrs Ann Curtis on 2010-02-16
dot icon09/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 16/02/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/03/2008
Return made up to 16/02/08; full list of members
dot icon04/03/2008
Location of register of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 16/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/03/2006
Return made up to 16/02/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/03/2005
Return made up to 16/02/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/02/2004
Return made up to 16/02/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2003-01-31
dot icon22/04/2003
Return made up to 16/02/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2002-01-31
dot icon09/03/2002
Return made up to 16/02/02; full list of members
dot icon12/10/2001
Accounts for a small company made up to 2001-01-31
dot icon26/03/2001
Return made up to 16/02/01; change of members
dot icon14/12/2000
Accounts for a small company made up to 2000-01-31
dot icon29/02/2000
Return made up to 16/02/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1999-01-31
dot icon17/02/1999
Return made up to 16/02/99; full list of members
dot icon13/11/1998
Accounts for a small company made up to 1998-01-31
dot icon17/02/1998
Return made up to 16/02/98; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1997-01-31
dot icon13/03/1997
Return made up to 16/02/97; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1996-01-31
dot icon20/02/1996
Return made up to 16/02/96; full list of members
dot icon17/02/1996
Registered office changed on 17/02/96 from: 29 emscote rd. Warwick CV34 5QH
dot icon09/11/1995
Accounts for a small company made up to 1995-01-31
dot icon01/03/1995
Return made up to 16/02/95; no change of members
dot icon26/09/1994
Accounts for a small company made up to 1994-01-31
dot icon17/03/1994
Return made up to 16/02/94; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1993-01-31
dot icon10/03/1993
Return made up to 16/02/93; full list of members
dot icon16/11/1992
Accounts for a small company made up to 1992-01-31
dot icon24/02/1992
Return made up to 16/02/92; no change of members
dot icon11/12/1991
Accounts for a small company made up to 1991-01-31
dot icon09/04/1991
Return made up to 20/02/91; no change of members
dot icon07/03/1991
Accounts for a small company made up to 1990-01-31
dot icon30/03/1990
Return made up to 16/02/90; full list of members
dot icon07/12/1989
Accounts for a small company made up to 1989-01-31
dot icon19/04/1989
Return made up to 20/02/89; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1988-01-31
dot icon11/10/1988
Return made up to 17/02/88; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-01-31
dot icon13/08/1987
Return made up to 30/04/87; full list of members
dot icon04/06/1987
Accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Return made up to 15/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
213.83K
-
0.00
-
-
2022
0
230.73K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sara Abba
Director
08/10/2014 - Present
-
Ms Jill Yardley
Director
08/10/2014 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONEL & CURTIS (AUDIO) LIMITED

BONEL & CURTIS (AUDIO) LIMITED is an(a) Active company incorporated on 31/01/1975 with the registered office located at Tregarthen Snitterfield Lane, Norton Lindsey, Warwick, Warwickshire CV35 8JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONEL & CURTIS (AUDIO) LIMITED?

toggle

BONEL & CURTIS (AUDIO) LIMITED is currently Active. It was registered on 31/01/1975 .

Where is BONEL & CURTIS (AUDIO) LIMITED located?

toggle

BONEL & CURTIS (AUDIO) LIMITED is registered at Tregarthen Snitterfield Lane, Norton Lindsey, Warwick, Warwickshire CV35 8JQ.

What does BONEL & CURTIS (AUDIO) LIMITED do?

toggle

BONEL & CURTIS (AUDIO) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BONEL & CURTIS (AUDIO) LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-01-31.