Advanced company searchLink opens in new window

BOND COATES LLOYD LTD

Company number 05002343

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)
08 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
16 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
05 Jan 2015 AD01 Registered office address changed from C/O Mrs J E Coates 2 Dewars Close Danesbury Park Welwyn Hertfordshire AL6 9RR to Ingestre 28 Broad Field Road Yarnton Oxon OX5 1UL on 5 January 2015
05 Jan 2015 AP01 Appointment of Philip Christopher Bond as a director on 2 December 2014
05 Jan 2015 TM01 Termination of appointment of Jane Emma Coates as a director on 2 December 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
28 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Mar 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
14 Apr 2010 AD02 Register inspection address has been changed from C/O Mrs J E Coates 2 Dewars Close Danesbury Park Welwyn Hertfordshire AL6 9RR United Kingdom
10 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
10 Jan 2010 AD02 Register inspection address has been changed
09 Jan 2010 CH01 Director's details changed for Jane Emma Coates on 9 January 2010
09 Jan 2010 CH01 Director's details changed for Dr Anne Elizabeth Lloyd on 9 January 2010
09 Jan 2010 AD01 Registered office address changed from 2 Dewars Close Danesbury Park Wellwyn Hertfordshire AL6 9RR on 9 January 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
29 Dec 2008 363a Return made up to 23/12/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
05 Jun 2008 363a Return made up to 23/12/07; full list of members
05 Jun 2008 288c Director's change of particulars / jane coates / 04/06/2008