Advanced company searchLink opens in new window

BOND WOLFE ASSETS LIMITED

Company number 03977398

Filter by category

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)
19 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 12/04/2024
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 2
01 Dec 2023 CH03 Secretary's details changed for Lisa Jane Worrall on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mrs Priya Bassi on 27 November 2023
01 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Sanraj Bobby Singh Bassi on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Paramjit Singh Bassi on 27 November 2023
01 Dec 2023 PSC04 Change of details for Mr Paramjit Singh Bassi as a person with significant control on 27 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
22 Apr 2020 AP01 Appointment of Mr Sanraj Bobby Singh Bassi as a director on 20 April 2020
11 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
23 Apr 2019 CH01 Director's details changed for Mrs Priya Bassi on 10 October 2018
23 Apr 2019 CH01 Director's details changed for Mr Paramjit Singh Bassi on 10 October 2018
23 Apr 2019 PSC04 Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates