BONDO BRICKS AND BLOCKS MACHINES LTD

Baynards Baynards, Iver, SL0 0BN, England
StatusACTIVE
Company No.07433334
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

BONDO BRICKS AND BLOCKS MACHINES LTD is an active private limited company with number 07433334. It was incorporated 13 years, 7 months, 6 days ago, on 09 November 2010. The company address is Baynards Baynards, Iver, SL0 0BN, England.



Company Fillings

Gazette filings brought up to date

Date: 30 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dickson Odongo

Notification date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Auma Balisanyuka

Termination date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-25

New address: Baynards Bangors Road North Iver SL0 0BN

Old address: 22 Conelia Drive Yeading Lane Hayes Middlesex UB4 9AA England

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: Margaret Auma Balisanyuka

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Dickson Nickson Oruko Odongo

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-10

Officer name: Margaret Auma Balisanyuka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: C/O Baynards Baynards Bangors Road North Iver Buckinghamshire SL0 0BN

New address: 22 Conelia Drive Yeading Lane Hayes Middlesex UB4 9AA

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-12

Officer name: Dickson Nickson Oruko Odongo

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Auma Balisanyuka

Notification date: 2020-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Margaret Auma Balisanyuka

Appointment date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-12

Psc name: Dickson Nickson Oruko Odongo

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Margaret Auma Balisanyuka

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adelina Nascimento

Termination date: 2020-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dickson Nickson Oruko Odongo

Termination date: 2020-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-10

Officer name: Miss Adelina Nascimento

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Otieno Odongo

Termination date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Akinyi Odongo

Termination date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Mr Dickson Nickson Oruko Odongo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Old address: 16 Cedar Grove Southall Middlesex UB1 2XD

Change date: 2012-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARIE AESTHETICS LTD

HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:10669747
Status:ACTIVE
Category:Private Limited Company

BESPOKE SPECIALIST BUILDING CONTRACTORS LTD

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:07407481
Status:LIQUIDATION
Category:Private Limited Company

CADISCH PRECISION MESHES LIMITED

UNIT 2 THE I O CENTRE,HATFIELD,AL10 9EW

Number:02531531
Status:ACTIVE
Category:Private Limited Company

DTG TRADING LIMITED

34 GRASSINGTON DRIVE,WORCESTER,WR4 0BE

Number:06524306
Status:ACTIVE
Category:Private Limited Company

HIBA ALLIED LIMITED

702 ROMFORD ROAD,LONDON,E12 5AJ

Number:11628046
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC

UNIT 18 NAVIGATION WAY,PRESTON,PR2 2YP

Number:08594721
Status:ACTIVE
Category:Public 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