Advanced company searchLink opens in new window

BLY BOND LIMITED

Company number 09254243

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jul 2023 AD01 Registered office address changed from 111 Flanderwell Lane Normanville Centre Rotherham S66 3QS to 111 Flanderwell Lane Sunnyside Rotherham S66 3QS on 12 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
19 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
27 Mar 2022 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 October 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
26 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
17 Mar 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
01 Jun 2018 AA Micro company accounts made up to 31 October 2017
24 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
24 Nov 2017 CH01 Director's details changed for Miss Barbara Makumbe on 24 November 2017
12 Dec 2016 AA Micro company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 Jan 2016 AA Micro company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
17 Nov 2014 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH England to 111 Flanderwell Lane Normanville Centre Rotherham S66 3QS on 17 November 2014
23 Oct 2014 TM02 Termination of appointment of Barbara Makumbe as a secretary on 22 October 2014
22 Oct 2014 TM01 Termination of appointment of Lisa Bondezi as a director on 22 October 2014