BONDS CONFECTIONERY LIMITED
Status | ACTIVE |
Company No. | 04176175 |
Category | Private Limited Company |
Incorporated | 09 Mar 2001 |
Age | 23 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
BONDS CONFECTIONERY LIMITED is an active private limited company with number 04176175. It was incorporated 23 years, 1 month, 27 days ago, on 09 March 2001. The company address is 25 Jubilee Drive, Loughborough, LE11 5TX, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bonds Confectionery Limited
Change date: 2021-10-15
Documents
Cessation of a person with significant control
Date: 11 May 2023
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bonds Confectionery Limited
Cessation date: 2021-10-15
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 28 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Norbury
Appointment date: 2022-03-01
Documents
Accounts with accounts type dormant
Date: 27 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 27 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 27 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Certificate change of name company
Date: 18 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed confectionery direct uk LIMITED\certificate issued on 18/10/21
Documents
Change of name notice
Date: 18 Oct 2021
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type dormant
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Bonds Confectionery Limited
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Stephen Edward Foster
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Wayne Beedle
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Vishal Madhu
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
New address: 25 Jubilee Drive Loughborough LE11 5TX
Change date: 2018-06-25
Old address: C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Unit a Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD England
New address: C/O Shipleys Llp 10 Orange Street London WC2H 7DQ
Change date: 2016-04-13
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-13
Officer name: Mr Vishal Madhu
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gerald Courtenay-Luck
Termination date: 2016-04-13
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-04
New address: Unit a Hamilton Road Sutton-in-Ashfield Nottinghamshire NG17 5LD
Old address: Unit 3 Fulwood Rise Sutton in Ashfield Nottinghamshire NG17 2PU
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type dormant
Date: 28 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: 15 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debbie Lovatt
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 19 Jun 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: 01 Jun 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type dormant
Date: 21 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: 15 Jul 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Philip Gerald Courtenay-Luck
Documents
Change person secretary company with change date
Date: 15 Jul 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Debbie Ann Lovatt
Change date: 2010-05-08
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; no change of members
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed debbie ann lovatt
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane henry
Documents
Accounts with accounts type dormant
Date: 07 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type small
Date: 07 Aug 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from 6 st andrew street london EC4A 3LX
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/02; full list of members
Documents
Resolution
Date: 19 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 26/04/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 24 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plainretro LIMITED\certificate issued on 24/04/01
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 10933150 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 WINSOR & NEWTON BUILDING OPPOSITE WHITEFRIARS SCHOOL,HARROW,HA3 5RN
Number: | 11274529 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELL GROUP SERVICES LIMITED (OFFICES AT COMMUNITY CENTRE) FRONT STREET,DURHAM,DH1 5BL
Number: | 09886927 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 2,LONDON,NW3 2SB
Number: | 04608669 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11509552 |
Status: | ACTIVE |
Category: | Private Limited Company |
SORRENTI INVESTMENT & LEGAL CONSULTING LTD
40 GRACECHURCH STREET,LONDON,EC3V 0BT
Number: | 09625292 |
Status: | ACTIVE |
Category: | Private Limited Company |