BOND CARS LIMITED
Status | ACTIVE |
Company No. | 03697666 |
Category | Private Limited Company |
Incorporated | 19 Jan 1999 |
Age | 25 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BOND CARS LIMITED is an active private limited company with number 03697666. It was incorporated 25 years, 4 months, 14 days ago, on 19 January 1999. The company address is 8 Elm Court 8 Elm Court, Stratford-upon-avon, CV37 6PA, England.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous extended
Date: 15 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
New address: 8 Elm Court Arden Street Stratford-upon-Avon CV37 6PA
Old address: Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2016
Action Date: 07 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036976660002
Charge creation date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Heynes
Documents
Termination secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Heynes
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: greville house 10 jury street warwick warwickshire CV34 4EW
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 2@1
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 30/01/01 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS
Documents
Accounts with accounts type small
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 17 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 29/01/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COOPERS OF KENT (PROPERTY) LIMITED
81 LION ROAD,BEXLEYHEATH,DA6 8NT
Number: | 11905936 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RUFFORD CLOSE,HINCKLEY,LE10 2JF
Number: | 09293332 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 HIGH ROAD,ROMFORD,RM6 6LS
Number: | 07750001 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN ROBSON ASSOCIATES LIMITED
55 VICTORIA STREET,MILTON KEYNES,MK12 5HQ
Number: | 11331353 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 06777537 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GORDON ROAD,LONDON,E18 1DN
Number: | 08757847 |
Status: | ACTIVE |
Category: | Private Limited Company |