Company NameBonnick Builders Limited
DirectorsKatherine Bonnick and Mark Bonnick
Company StatusActive
Company Number10181487
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Katherine Bonnick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sherwood Avenue
London
E18 1PB
Director NameMark Bonnick
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address26 Sherwood Avenue
London
E18 1PB

Location

Registered Address26 Sherwood Avenue
London
E18 1PB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (3 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 December 2019Change of details for Mr Mark Bonnick as a person with significant control on 1 June 2019 (2 pages)
23 December 2019Registered office address changed from 25 Albert Road South Wood Ford London E18 1LE United Kingdom to 26 Sherwood Avenue London E18 1PB on 23 December 2019 (1 page)
23 December 2019Change of details for Mrs Katherine Bonnick as a person with significant control on 1 June 2019 (2 pages)
23 December 2019Director's details changed for Mark Bonnick on 2 June 2019 (2 pages)
23 December 2019Director's details changed for Mrs Katherine Bonnick on 1 July 2018 (2 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
29 March 2018Notification of Katherine Smith as a person with significant control on 16 May 2016 (2 pages)
29 March 2018Change of details for Miss Katherine Smith as a person with significant control on 17 September 2016 (2 pages)
29 March 2018Change of details for Mr Mark Bonnick as a person with significant control on 16 May 2016 (2 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
30 October 2017Director's details changed for Katherine Smith on 17 September 2016 (2 pages)
30 October 2017Director's details changed for Katherine Smith on 17 September 2016 (2 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 100
(26 pages)
16 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-16
  • GBP 100
(26 pages)