Advanced company searchLink opens in new window

BONDCARE WILLINGTON LIMITED

Company number 07737973

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)
22 Apr 2016 TM01 Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013
07 Jan 2016 TM01 Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016
07 Jan 2016 AA Full accounts made up to 29 December 2014
25 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
24 Sep 2015 AA01 Current accounting period shortened from 29 December 2015 to 28 December 2015
10 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 Sep 2015 AD04 Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG
04 Sep 2015 AD01 Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015
04 Sep 2015 AD01 Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015
04 Sep 2015 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015
22 Jun 2015 AA Full accounts made up to 29 December 2013
27 May 2015 MR01 Registration of charge 077379730003, created on 15 May 2015
22 May 2015 MR04 Satisfaction of charge 2 in full
15 May 2015 MA Memorandum and Articles of Association
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
13 Oct 2014 MISC Section 519
22 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
22 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
17 Sep 2014 AD01 Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014
04 Oct 2013 AA Full accounts made up to 30 December 2012
12 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
12 Aug 2013 CH01 Director's details changed for Mr Jacob Sorotzkin on 11 August 2013
12 Aug 2013 CH01 Director's details changed for Yisroel Meir Plancey on 11 August 2013
12 Aug 2013 CH01 Director's details changed for Mr Arieh Leib Levison on 11 August 2013