- Company Overview for BONDCARE WILLINGTON LIMITED (07737973)
- Filing history for BONDCARE WILLINGTON LIMITED (07737973)
- People for BONDCARE WILLINGTON LIMITED (07737973)
- Charges for BONDCARE WILLINGTON LIMITED (07737973)
- More for BONDCARE WILLINGTON LIMITED (07737973)
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
|
|
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
|
|
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
|
|
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
|
|
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 |