BONDSBROOK LIMITED

The Old Employment Exchange The Old Employment Exchange, Rushden, NN10 0AP, Northamptonshire
StatusACTIVE
Company No.05498646
CategoryPrivate Limited Company
Incorporated04 Jul 2005
Age18 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

BONDSBROOK LIMITED is an active private limited company with number 05498646. It was incorporated 18 years, 11 months, 15 days ago, on 04 July 2005. The company address is The Old Employment Exchange The Old Employment Exchange, Rushden, NN10 0AP, Northamptonshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-06

Officer name: Mr Andrew James Campen

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-05

Officer name: Andrea Billett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 10 Cheyne Walk Northampton Northamptonshire NN1 5PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Campen

Change date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 23/11/05 from: blue cube bus hall farm sywell aerodrome wellingborough road sywell northampton NN6 0BN

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E.O.G. (UK) LTD

33 ST. JAMES'S SQUARE,,SW1Y 4JS

Number:03143505
Status:ACTIVE
Category:Private Limited Company

KIDDERMINSTER V.E. LIMITED

MERE WAY RUDDINGTON FIELDS BUSINESS PARK,NOTTINGHAM,NG11 6NZ

Number:03748367
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE RACKING SOLUTIONS LTD

SHAW HOUSE,BRAMHALL,SK7 1AH

Number:08627058
Status:ACTIVE
Category:Private Limited Company

POTIUS LIMITED

ANOVA HOUSE WICKHURST LANE,HORSHAM,RH12 3LZ

Number:10329665
Status:ACTIVE
Category:Private Limited Company

SOLLER INTER LP

SUITE 2, 78,EDINBURGH,EH7 5JA

Number:SL008948
Status:ACTIVE
Category:Limited Partnership

STONEWALK MANAGEMENT LIMITED

PLUMWOOD MAIN STREET,YORK,YO62 5JF

Number:06811923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source