BONNE BOUCHE CATERING LIMITED

Register to unlock more data on OkredoRegister

BONNE BOUCHE CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00855497

Incorporation date

29/07/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 23 Fleetway Business Park, 14-16 Wadsworth Road, Perivale, Middlesex UB6 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1965)
dot icon09/04/2026
Resolutions
dot icon26/02/2026
Notification of Bonne Bouche Property Limited as a person with significant control on 2026-02-16
dot icon26/02/2026
Cessation of Rolf Ferdinand Biller as a person with significant control on 2026-02-16
dot icon28/01/2026
Resolutions
dot icon20/01/2026
Redenomination of shares. Statement of capital 2026-01-15
dot icon20/01/2026
Consolidation of shares on 2026-01-15
dot icon20/01/2026
Sub-division of shares on 2026-01-15
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/08/2021
Registration of charge 008554970040, created on 2021-08-16
dot icon14/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon29/04/2019
Memorandum and Articles of Association
dot icon29/04/2019
Resolutions
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon11/05/2018
Registration of charge 008554970039, created on 2018-05-04
dot icon26/01/2018
Full accounts made up to 2017-04-30
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/06/2017
Notification of Rolf Ferdinand Biller as a person with significant control on 2016-04-06
dot icon12/05/2017
Registration of charge 008554970038, created on 2017-05-11
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon08/10/2016
Satisfaction of charge 34 in full
dot icon08/10/2016
Satisfaction of charge 33 in full
dot icon25/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/07/2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA
dot icon14/07/2016
Auditor's resignation
dot icon29/02/2016
Registration of charge 008554970037, created on 2016-02-17
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/01/2015
Accounts for a medium company made up to 2014-04-30
dot icon27/01/2015
Satisfaction of charge 6 in full
dot icon16/01/2015
Satisfaction of charge 32 in full
dot icon16/01/2015
Satisfaction of charge 14 in full
dot icon16/01/2015
Satisfaction of charge 28 in full
dot icon16/01/2015
Satisfaction of charge 23 in full
dot icon16/01/2015
Satisfaction of charge 22 in full
dot icon16/01/2015
Satisfaction of charge 30 in full
dot icon16/01/2015
Satisfaction of charge 26 in full
dot icon16/01/2015
Satisfaction of charge 11 in full
dot icon16/01/2015
Satisfaction of charge 27 in full
dot icon16/01/2015
Satisfaction of charge 25 in full
dot icon08/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon08/07/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
dot icon04/12/2013
Full accounts made up to 2013-04-30
dot icon07/08/2013
Satisfaction of charge 20 in full
dot icon07/08/2013
Satisfaction of charge 29 in full
dot icon31/07/2013
Registration of charge 008554970035
dot icon31/07/2013
Registration of charge 008554970036
dot icon23/07/2013
Satisfaction of charge 31 in full
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon10/01/2013
Full accounts made up to 2012-04-30
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-04-30
dot icon06/12/2011
Resolutions
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 34
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 33
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon18/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon21/01/2011
Full accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon30/06/2010
Director's details changed for Mr Rolf Ferdinand Biller on 2009-10-01
dot icon30/06/2010
Director's details changed for Marcia Biller on 2009-10-01
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Secretary's details changed for Marcia Biller on 2009-10-01
dot icon08/12/2009
Full accounts made up to 2009-04-30
dot icon19/08/2009
Return made up to 28/06/09; full list of members
dot icon28/01/2009
Location of register of members
dot icon08/01/2009
Full accounts made up to 2008-04-30
dot icon05/01/2009
Return made up to 28/06/08; full list of members
dot icon10/04/2008
Full accounts made up to 2007-04-30
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/02/2008
Particulars of mortgage/charge
dot icon08/01/2008
Conso 13/12/07
dot icon08/01/2008
Ad 13/12/07--------- £ si 100@1=100 £ ic 200000/200100
dot icon08/01/2008
Nc inc already adjusted 13/12/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon30/07/2007
Return made up to 28/06/07; change of members
dot icon15/05/2007
Full accounts made up to 2006-04-30
dot icon17/01/2007
Registered office changed on 17/01/07 from: 3 distillery rd london W6 9SE
dot icon07/10/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 28/06/06; no change of members
dot icon08/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon08/02/2006
Return made up to 28/06/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-04-30
dot icon12/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Return made up to 28/06/04; change of members
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon08/01/2004
Auditor's resignation
dot icon17/07/2003
Return made up to 28/06/03; full list of members
dot icon25/02/2003
Full accounts made up to 2002-04-30
dot icon06/09/2002
Miscellaneous
dot icon24/07/2002
Return made up to 28/06/02; full list of members
dot icon12/03/2002
Return made up to 28/06/01; full list of members
dot icon11/02/2002
Full accounts made up to 2001-04-30
dot icon31/10/2001
Memorandum and Articles of Association
dot icon31/10/2001
Ad 25/10/01--------- us$ si [email protected]=1800 us$ ic 0/1800
dot icon31/10/2001
Us$ nc 0/1800 25/10/01
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon31/10/2001
Resolutions
dot icon25/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Full accounts made up to 2000-04-30
dot icon24/07/2000
Return made up to 28/06/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-04-30
dot icon17/08/1999
Return made up to 28/06/99; no change of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon10/11/1998
Full accounts made up to 1997-04-30
dot icon15/09/1998
Return made up to 28/06/98; no change of members
dot icon03/07/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon16/09/1997
Return made up to 28/06/97; full list of members
dot icon16/01/1997
Full accounts made up to 1996-04-30
dot icon30/08/1996
Return made up to 28/06/96; no change of members
dot icon11/12/1995
Full accounts made up to 1995-04-30
dot icon15/08/1995
Return made up to 28/06/95; no change of members
dot icon28/02/1995
Particulars of mortgage/charge
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 icon15/11/1994
Full accounts made up to 1993-04-30
dot icon10/11/1994
Full accounts made up to 1994-04-30
dot icon05/10/1994
Particulars of mortgage/charge
dot icon15/07/1994
Return made up to 28/06/94; full list of members
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon13/01/1994
Particulars of mortgage/charge
dot icon18/10/1993
Return made up to 28/06/93; no change of members
dot icon20/04/1993
Registered office changed on 20/04/93 from: cambridge house 180 upper richmond road putney SW15 2SH
dot icon08/03/1993
Full accounts made up to 1992-04-30
dot icon25/06/1992
Return made up to 28/06/92; no change of members
dot icon15/05/1992
Declaration of satisfaction of mortgage/charge
dot icon12/07/1991
Particulars of mortgage/charge
dot icon05/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Full accounts made up to 1991-04-30
dot icon04/07/1991
Return made up to 28/06/91; full list of members
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
£ nc 100/200000 31/03/91
dot icon16/04/1991
Full accounts made up to 1990-04-30
dot icon16/04/1991
Return made up to 15/08/90; no change of members
dot icon22/01/1991
Declaration of mortgage charge released/ceased
dot icon19/06/1990
Particulars of mortgage/charge
dot icon04/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon19/12/1989
Return made up to 30/11/89; full list of members
dot icon12/12/1989
Full accounts made up to 1989-04-30
dot icon29/08/1989
Registered office changed on 29/08/89 from: 6 cavendish square london W1M 9HA
dot icon07/07/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon22/11/1988
Full accounts made up to 1988-04-30
dot icon22/11/1988
Return made up to 24/10/88; full list of members
dot icon25/06/1988
Particulars of mortgage/charge
dot icon18/05/1988
Full accounts made up to 1987-04-30
dot icon02/02/1988
Particulars of mortgage/charge
dot icon28/01/1988
Declaration of satisfaction of mortgage/charge
dot icon11/01/1988
Return made up to 21/08/87; full list of members
dot icon03/11/1987
Particulars of mortgage/charge
dot icon01/12/1986
Registered office changed on 01/12/86 from: 90 high street harrow on the hill middlesex HA1 3LP
dot icon27/08/1986
Particulars of mortgage/charge
dot icon06/08/1986
Full accounts made up to 1986-04-30
dot icon06/08/1986
Return made up to 30/07/86; full list of members
dot icon03/11/1966
Certificate of change of name
dot icon29/07/1965
Miscellaneous
dot icon-
-
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONNE BOUCHE CATERING LIMITED

BONNE BOUCHE CATERING LIMITED is an(a) Active company incorporated on 29/07/1965 with the registered office located at Unit 23 Fleetway Business Park, 14-16 Wadsworth Road, Perivale, Middlesex UB6 7JD. There is currently no 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 BONNE BOUCHE CATERING LIMITED?

toggle

BONNE BOUCHE CATERING LIMITED is currently Active. It was registered on 29/07/1965 .

Where is BONNE BOUCHE CATERING LIMITED located?

toggle

BONNE BOUCHE CATERING LIMITED is registered at Unit 23 Fleetway Business Park, 14-16 Wadsworth Road, Perivale, Middlesex UB6 7JD.

What does BONNE BOUCHE CATERING LIMITED do?

toggle

BONNE BOUCHE CATERING LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BONNE BOUCHE CATERING LIMITED?

toggle

The latest filing was on 09/04/2026: Resolutions.