Advanced company searchLink opens in new window

H.F. BOND AND CO LIMITED

Company number 01382034

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)
01 Oct 2024 CS01 Confirmation statement made on 8 September 2024 with updates
02 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
15 Jul 2024 AD01 Registered office address changed from C/O John Phillips and Co Limited Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 July 2024
08 Nov 2023 AA01 Previous accounting period shortened from 30 November 2023 to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
13 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 9,100
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 9,100
14 Oct 2021 MR04 Satisfaction of charge 3 in full
08 Sep 2021 CH01 Director's details changed for Mr Darren Craig Stevenson on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mrs Nichola Toni Stevenson as a person with significant control on 8 September 2021
08 Sep 2021 PSC04 Change of details for Mr Darren Craig Stevenson as a person with significant control on 8 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 PSC07 Cessation of Patricia Margaret Hockley as a person with significant control on 31 July 2019
06 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
04 Jan 2020 PSC02 Notification of Db Attenuation Ltd as a person with significant control on 31 July 2019
04 Jan 2020 PSC07 Cessation of Christopher David Hockley as a person with significant control on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Patricia Margaret Hockley as a secretary on 24 July 2019
31 Jul 2019 AP01 Appointment of Mr Daniel Blacklock as a director on 24 July 2019
31 Jul 2019 TM01 Termination of appointment of Christopher David Hockley as a director on 24 July 2019