Advanced company searchLink opens in new window

BONDS LIMITED

Company number 03363167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2015 AD01 Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015
26 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
20 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
24 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
27 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
05 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
12 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012
27 Mar 2012 AA Accounts for a small company made up to 30 September 2011
22 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
09 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
06 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 SH02 Sub-division of shares on 23 November 2010
24 Nov 2010 TM01 Termination of appointment of John Temple as a director
01 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Melissa Joy Duncan on 1 April 2010
30 Jun 2010 CH01 Director's details changed for Mr Paul Robson Duncan on 1 April 2010
16 Apr 2010 SH19 Statement of capital on 16 April 2010
  • GBP 1,380
12 Mar 2010 CAP-SS Solvency statement dated 03/03/10
12 Mar 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2010 AA Group of companies' accounts made up to 30 September 2009
27 Jun 2009 363a Return made up to 01/05/09; full list of members
09 Apr 2009 288a Director appointed john michael temple
11 Feb 2009 AA Accounts for a medium company made up to 30 September 2008
17 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4