Advanced company searchLink opens in new window

BOND DEMOLITION LTD

Company number 03810886

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)
03 Jan 2018 AD01 Registered office address changed from Bailey Hire Limited Unit 15K Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW to Unit 3B Ocean Park Pantglas Industrial Estate Caerphilly Mid Glamorgan CF83 8DR on 3 January 2018
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
20 Apr 2017 TM01 Termination of appointment of Dean Williams as a director on 10 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
21 Jul 2015 CH01 Director's details changed for Mr Robert Mascall Bailey on 1 January 2015
21 Jul 2015 CH03 Secretary's details changed for Justina Helen Bailey on 1 January 2015
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Sep 2014 AP01 Appointment of Mr Dean Williams as a director on 29 July 2014
31 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Robert Mascall Bailey on 21 July 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Sep 2009 363a Return made up to 21/07/09; full list of members
27 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Sep 2008 363a Return made up to 21/07/08; full list of members