Advanced company searchLink opens in new window

BONDLITE COMPOSITES LIMITED

Company number 08791983

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)
27 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
31 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2017 PSC04 Change of details for Ms Maria Martinez Rubio as a person with significant control on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Tony Kimber on 27 November 2017
27 Nov 2017 PSC04 Change of details for Mr Tony Kimber as a person with significant control on 27 November 2017
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Mr Tony Kimber on 8 December 2014
09 Dec 2014 AD01 Registered office address changed from Unit 17 Roman Way Small Business Park Godmanchester Hunts Cambs PE29 2LN to Unit 17 Roman Way Industrial Estate London Road Godmanchester Cambridgeshire PE29 2LN on 9 December 2014
01 Oct 2014 AD01 Registered office address changed from Unit 23 Roman Way Industrial Estate Godmanchester PE29 2LN England to Unit 17 Roman Way Small Business Park Godmanchester Hunts Cambs PE29 2LN on 1 October 2014