Advanced company searchLink opens in new window

BOND WOLFE ESTATES LIMITED

Company number 04392069

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)
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
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 CH03 Secretary's details changed for Lisa Jane Worrall 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
01 Dec 2023 CH01 Director's details changed for Mr Paramjit Singh Bassi on 27 November 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
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
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
03 Jun 2019 CH01 Director's details changed for Mr Paramjit Singh Bassi on 11 October 2018
03 Jun 2019 PSC04 Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015