Advanced company searchLink opens in new window

BOND BUSINESS SERVICES LIMITED

Company number 07737299

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 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 CERTNM Company name changed rushbury enterprises LIMITED\certificate issued on 30/08/16
  • CONNOT ‐ Change of name notice
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
22 Aug 2016 CH01 Director's details changed for Mrs Victoria Lee Bond on 1 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Stephen William Bond on 1 August 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
03 Aug 2016 TM02 Termination of appointment of Rosemary Jill Quilter as a secretary on 29 July 2016
03 Aug 2016 AP03 Appointment of Amanda Jane Perks as a secretary on 29 July 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from Rushbury House Winchcombe Gloucestershire GL54 3AE United Kingdom on 25 September 2012
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 100.00
17 Oct 2011 SH08 Change of share class name or designation
17 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 March 2012
11 Aug 2011 AP01 Appointment of Mr Stephen William Bond as a director