- Company Overview for BOND WOLFE ESTATES LIMITED (04392069)
- Filing history for BOND WOLFE ESTATES LIMITED (04392069)
- People for BOND WOLFE ESTATES LIMITED (04392069)
- Charges for BOND WOLFE ESTATES LIMITED (04392069)
- More for BOND WOLFE ESTATES LIMITED (04392069)
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) |
---|---|---|---|
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
01 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023 | |
01 Dec 2023 | CH03 | Secretary's details changed for Lisa Jane Worrall on 27 November 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Paramjit Singh Bassi as a person with significant control on 27 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Paramjit Singh Bassi on 27 November 2023 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
11 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 October 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
03 Jun 2019 | CH01 | Director's details changed for Mr Paramjit Singh Bassi on 11 October 2018 | |
03 Jun 2019 | PSC04 | Change of details for Mr Paramjit Singh Bassi as a person with significant control on 10 October 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |