BONDS THE JEWELLERS LIMITED
Status | LIQUIDATION |
Company No. | 02823122 |
Category | Private Limited Company |
Incorporated | 01 Jun 1993 |
Age | 30 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BONDS THE JEWELLERS LIMITED is an liquidation private limited company with number 02823122. It was incorporated 30 years, 11 months, 2 days ago, on 01 June 1993. The company address is 9-10 Scirocco Close 9-10 Scirocco Close, Northampton, NN3 6AP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Dec 2023
Action Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-24
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 06 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-06
Documents
Change account reference date company previous shortened
Date: 16 Nov 2023
Action Date: 06 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-12
New address: 9-10 Scirocco Close Moulton Park Northampton NN3 6AP
Old address: 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mrs Jacqueline Butcher
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-01
Psc name: Jacqueline Butcher
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: 43 st Giles Street Northampton NN1 1JF
New address: 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change account reference date company current extended
Date: 15 May 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 03 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Butcher
Change date: 2009-10-01
Documents
Change account reference date company previous extended
Date: 22 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-19
New date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 19 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-19
Documents
Gazette filings brought up to date
Date: 29 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 19 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-19
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary lucy wells
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline butcher / 01/01/2008
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline nolan / 30/03/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 19 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-19
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 19 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-19
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 19 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-19
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 19 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-19
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 19 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-19
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 19/05/03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 25 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Legacy
Date: 16 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/05/01
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; no change of members
Documents
Accounts with accounts type full
Date: 06 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363b
Description: Return made up to 01/06/96; no change of members
Documents
Legacy
Date: 28 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Sep 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363b
Description: Return made up to 01/06/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 17 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 21/09/93--------- £ si 8@1
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Certificate change of name company
Date: 12 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amountclever LIMITED\certificate issued on 13/12/94
Documents
Legacy
Date: 13 Sep 1994
Category: Annual-return
Type: 363b
Description: Return made up to 01/06/94; full list of members
Documents
Legacy
Date: 28 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 28/03/94 from: 45 sheep street northampton NN1 2NE
Documents
Legacy
Date: 09 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 07/07/93 from: 2 baches st london N1 6UB
Documents
Some Companies
HERITAGE HOUSE COSSALL INDUSTRIAL ESTATE,COSSALL,DE7 5UD
Number: | 07502213 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,HOLYWOOD,BT18 9HS
Number: | NI639771 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER HOOPER PHOTOGRAPHY LIMITED
12 AUDLEY HOUSE,LONDON,W1W 8RH
Number: | 07602306 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVENJAYS PROPERTY CO. LIMITED
1 NELSON STREET,ESSEX,SS1 1EG
Number: | 01174770 |
Status: | ACTIVE |
Category: | Private Limited Company |
WISTERIA HOUSE,ROYAL TUNBRIDGE WELLS,TN2 3AQ
Number: | 09493849 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXPERT WITNESS PANEL LIMITED
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 07541965 |
Status: | ACTIVE |
Category: | Private Limited Company |