- Company Overview for BONDLOC (UK) LIMITED (03018597)
- Filing history for BONDLOC (UK) LIMITED (03018597)
- People for BONDLOC (UK) LIMITED (03018597)
- Charges for BONDLOC (UK) LIMITED (03018597)
- More for BONDLOC (UK) LIMITED (03018597)
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) |
---|---|---|---|
23 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
22 Jul 2014 | AD01 | Registered office address changed from Unit 2 Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2UJ to Unit 2 Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ on 22 July 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Warren John Wilkinson on 6 February 2014 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Mark Antony Adams on 10 December 2013 | |
12 Dec 2013 | CH03 | Secretary's details changed for Mr Mark Antony Adams on 10 December 2013 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Mr Mark Antony Adams on 6 February 2011 | |
18 Mar 2011 | CH03 | Secretary's details changed for Mark Antony Adams on 6 February 2011 | |
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders |