- Company Overview for H.F. BOND AND CO LIMITED (01382034)
- Filing history for H.F. BOND AND CO LIMITED (01382034)
- People for H.F. BOND AND CO LIMITED (01382034)
- Charges for H.F. BOND AND CO LIMITED (01382034)
- More for H.F. BOND AND CO LIMITED (01382034)
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
|
|
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
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 |