BONNYLINE LIMITED

Register to unlock more data on OkredoRegister

BONNYLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01997183

Incorporation date

07/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

18 South Cottage Drive, Chorleywood, Rickmansworth WD3 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1986)
dot icon17/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon20/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-02-21 with updates
dot icon19/04/2022
Registered office address changed from 5 Welby Close Maidenhead Berkshire SL6 3PY to 18 South Cottage Drive Chorleywood Rickmansworth WD3 5EB on 2022-04-19
dot icon20/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon18/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon13/02/2018
Appointment of Mrs Helen Lylie Lees as a director on 2018-02-01
dot icon13/02/2018
Notification of John Charles Lees as a person with significant control on 2018-02-01
dot icon13/02/2018
Cessation of Warwick Grant as a person with significant control on 2018-01-31
dot icon13/02/2018
Termination of appointment of Warwick Grant as a director on 2018-01-31
dot icon13/02/2018
Termination of appointment of Warwick Grant as a secretary on 2018-01-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/07/2017
Notification of Warwick Grant as a person with significant control on 2016-06-24
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon09/08/2010
Director's details changed for John Charles Lees on 2010-06-16
dot icon09/08/2010
Director's details changed for Warwick Grant on 2010-06-16
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/08/2009
Return made up to 16/06/09; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 16/06/08; full list of members
dot icon25/06/2008
Appointment terminated director helen lees
dot icon25/02/2008
Director and secretary appointed warwick grant
dot icon25/02/2008
Registered office changed on 25/02/2008 from 18 south cottage drive chorleywood herts WD3 5EB
dot icon25/02/2008
Appointment terminated secretary helen lees
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 16/06/07; full list of members
dot icon13/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/06/2006
Return made up to 16/06/06; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: 18 south cottage drive chorleywood herts WD3 5EB
dot icon20/06/2006
Location of debenture register
dot icon20/06/2006
Location of register of members
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: albury house, 15B the avenue branksome park poole dorset BH13 6HA
dot icon29/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/07/2005
Return made up to 16/06/05; full list of members
dot icon25/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/07/2004
Return made up to 16/06/04; full list of members
dot icon18/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/06/2003
Return made up to 16/06/03; full list of members
dot icon21/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/06/2002
Return made up to 16/06/02; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon25/06/2001
Return made up to 16/06/01; full list of members
dot icon10/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/06/2000
Return made up to 16/06/00; full list of members
dot icon22/06/1999
Return made up to 16/06/99; full list of members
dot icon22/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/06/1998
Return made up to 16/06/98; no change of members
dot icon04/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/06/1997
Return made up to 16/06/97; no change of members
dot icon27/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon27/06/1996
Return made up to 16/06/96; full list of members
dot icon04/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/06/1995
Return made up to 16/06/95; no change of members
dot icon07/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/07/1994
Return made up to 04/07/94; no change of members
dot icon26/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon26/07/1993
Return made up to 20/07/93; full list of members
dot icon19/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon30/07/1992
Return made up to 20/07/92; no change of members
dot icon26/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon26/07/1991
Return made up to 20/07/91; no change of members
dot icon27/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/07/1990
Resolutions
dot icon27/07/1990
Return made up to 20/07/90; full list of members
dot icon04/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon04/08/1989
Resolutions
dot icon04/08/1989
Return made up to 07/07/89; full list of members
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Registered office changed on 12/06/89 from:\192 high street rickmansworth hertfordshire WD3 1BD
dot icon30/05/1989
Full accounts made up to 1988-03-31
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Accounts for a dormant company made up to 1987-03-31
dot icon15/06/1988
Return made up to 15/05/88; full list of members
dot icon15/06/1988
Return made up to 15/09/87; full list of members
dot icon13/06/1988
Registered office changed on 13/06/88 from:\192 high street rickmansworth herts WD3 1BD
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1988
Registered office changed on 04/02/88 from:\34 copthall avenue london EC2 R7BB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/03/1986
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.30K
-
0.00
42.15K
-
2022
2
20.34K
-
0.00
20.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Warwick Grant
Director
01/01/2008 - 30/01/2018
-
Lees, John Charles
Director
12/01/2006 - Present
3
Lees, Helen Lylie
Director
01/02/2018 - Present
1
Lees, Helen Lylie
Director
11/01/2006 - 01/01/2008
1
Grant, Warwick
Secretary
01/01/2008 - 30/01/2018
-

Persons with Significant Control

2
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 BONNYLINE LIMITED

BONNYLINE LIMITED is an(a) Active company incorporated on 07/03/1986 with the registered office located at 18 South Cottage Drive, Chorleywood, Rickmansworth WD3 5EB. 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 BONNYLINE LIMITED?

toggle

BONNYLINE LIMITED is currently Active. It was registered on 07/03/1986 .

Where is BONNYLINE LIMITED located?

toggle

BONNYLINE LIMITED is registered at 18 South Cottage Drive, Chorleywood, Rickmansworth WD3 5EB.

What does BONNYLINE LIMITED do?

toggle

BONNYLINE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BONNYLINE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-21 with no updates.