Advanced company searchLink opens in new window

BOND ASSET FINANCE LTD

Company number 06036126

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)
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2017 CC04 Statement of company's objects
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Oct 2016 TM01 Termination of appointment of John Higgins as a director on 30 September 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 AD01 Registered office address changed from , Unit 5 Silkwood Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 19 July 2016
29 Mar 2016 AP03 Appointment of Mr Mark Hargreaves as a secretary on 4 January 2016
29 Mar 2016 TM02 Termination of appointment of Vineesh Madaan as a secretary on 4 January 2016
23 Feb 2016 AP01 Appointment of Mr Mark Hargreaves as a director on 4 January 2016
27 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,001
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,001
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,001
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Stephen Conrad Russell on 1 January 2012
23 Jan 2012 CH01 Director's details changed for Vineesh Madaan on 1 January 2012
23 Jan 2012 CH01 Director's details changed for Mr John Higgins on 1 January 2012
23 Jan 2012 CH01 Director's details changed for Mr Peter Nicholas Jamison on 1 January 2012
23 Jan 2012 CH01 Director's details changed for Phillip James Bennett on 1 January 2012
23 Jan 2012 CH01 Director's details changed for Jonathan Rowland Bourne on 1 January 2012