- Company Overview for BONDSMITH SERVICES LTD (06918027)
- Filing history for BONDSMITH SERVICES LTD (06918027)
- People for BONDSMITH SERVICES LTD (06918027)
- More for BONDSMITH SERVICES LTD (06918027)
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 May 2022 | TM01 | Termination of appointment of Kellie Anne Harris as a director on 22 April 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from , Lindeyer Francis Ferguson North House, 198 High Street, Tonbridge, TN9 1BE on 2 December 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Sharon Louise Sadler on 6 November 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Mr Richard Anthony Sadler on 6 November 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Kellie Anne Harris on 20 June 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Christian James Harris on 20 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |