Advanced company searchLink opens in new window

BONDBALL LIMITED

Company number 05391569

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)
11 May 2016 3.6 Receiver's abstract of receipts and payments to 17 February 2016
22 Apr 2016 3.6 Receiver's abstract of receipts and payments to 18 June 2015
21 Apr 2016 RM02 Notice of ceasing to act as receiver or manager
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 750
24 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
26 Jun 2015 3.6 Receiver's abstract of receipts and payments to 17 June 2015
23 Jun 2015 TM02 Termination of appointment of Alan Philip David Musry as a secretary on 20 March 2015
23 Jun 2015 TM01 Termination of appointment of Alan Philip David Musry as a director on 20 March 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 750
17 Feb 2015 AD01 Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 17 February 2015
22 Jan 2015 AD01 Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015
09 Jan 2015 3.6 Receiver's abstract of receipts and payments to 17 December 2014
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
25 Jun 2014 3.6 Receiver's abstract of receipts and payments to 17 June 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 750
27 Feb 2014 3.6 Receiver's abstract of receipts and payments to 17 December 2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 TM01 Termination of appointment of Ronald Musry as a director
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Jan 2013 LQ01 Notice of appointment of receiver or manager
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011