- Company Overview for BOND ENERGY LIMITED (07750235)
- Filing history for BOND ENERGY LIMITED (07750235)
- People for BOND ENERGY LIMITED (07750235)
- More for BOND ENERGY LIMITED (07750235)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
26 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 May 2023 | TM01 | Termination of appointment of Minabelema Furofa Bajomo as a director on 12 May 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
13 Dec 2022 | CH01 | Director's details changed for Mr Stephen Robert Mulvany on 13 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from 21 21 Lordship Way Riverside Grange North Fambridge Essex CM3 6FW England to 21 Lordship Way Riverside Grange North Fambridge Essex CM3 6FW on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr Stephen Robert Mulvany as a person with significant control on 13 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from 73a War Lane Birmingham B17 9RJ England to 21 21 Lordship Way Riverside Grange North Fambridge Essex CM3 6FW on 13 December 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Feb 2019 | PSC01 | Notification of Stephen Robert Mulvany as a person with significant control on 30 November 2018 | |
01 Feb 2019 | PSC07 | Cessation of Anthony Maurice Fredrick Bullimore as a person with significant control on 30 November 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
01 Feb 2019 | AP01 | Appointment of Mr Stephen Robert Mulvany as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Anthony Maurice Frederick Bullimore as a director on 31 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 3 Coach House 24 Station Road Shirehampton Bristol BS11 9TX to 73a War Lane Birmingham B17 9RJ on 1 February 2019 | |
15 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates |