- Company Overview for BOND DEMOLITION LTD (03810886)
- Filing history for BOND DEMOLITION LTD (03810886)
- People for BOND DEMOLITION LTD (03810886)
- More for BOND DEMOLITION LTD (03810886)
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
|
|
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
|
|
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
|
|
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 |