BOND RECRUITMENT SERVICES LIMITED

Hersham Farm House Hersham Farm Business Park Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN, Surrey, England
StatusACTIVE
Company No.06812048
CategoryPrivate Limited Company
Incorporated06 Feb 2009
Age15 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

BOND RECRUITMENT SERVICES LIMITED is an active private limited company with number 06812048. It was incorporated 15 years, 3 months, 15 days ago, on 06 February 2009. The company address is Hersham Farm House Hersham Farm Business Park Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN, Surrey, England.



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: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

New address: Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN

Old address: Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 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: 21 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 14 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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: 17 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

New address: Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN

Change date: 2019-08-07

Old address: Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-06

Officer name: Nicola Freer

Documents

View document PDF

Capital cancellation shares

Date: 04 Jan 2019

Action Date: 26 Nov 2018

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2018-11-26

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 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: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 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: 27 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 22 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

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: 08 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Wright

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2011

Action Date: 06 Feb 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

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: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nicola freer

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david freer

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/100000\06/02/09

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 06 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNLEN LIMITED

CALEDONIA HOUSE,LIVINGSTON,EH54 6AX

Number:SC247554
Status:ACTIVE
Category:Private Limited Company

ARTECON EUROPE B.V.

ROBERT OFFLEY,BAGSHOT,GU19 5AS

Number:FC019015
Status:ACTIVE
Category:Other company type

FLO-VENT LIMITED

UNIT 5B TUFFLEY PARK,GLOUCESTER,GL2 5DE

Number:11673473
Status:ACTIVE
Category:Private Limited Company

GREATER LONDON BOOKKEEPERS LIMITED

OFFICE 118,LONDON,N3 2DN

Number:08715019
Status:ACTIVE
Category:Private Limited Company

LITTLE WORLD THEATRE LTD

27 HELIX ROAD,LONDON,SW2 2JR

Number:07785324
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIGNIFICANT CORPORATE SERVICES LTD

106 106 HEDGEMANS ROAD,DAGENHAM,RM9 6HT

Number:11457518
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