BLY BOND LIMITED
Status | ACTIVE |
Company No. | 09254243 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BLY BOND LIMITED is an active private limited company with number 09254243. It was incorporated 9 years, 7 months, 24 days ago, on 08 October 2014. The company address is 111 Flanderwell Lane 111 Flanderwell Lane, Rotherham, S66 3QS, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
Old address: 111 Flanderwell Lane Normanville Centre Rotherham S66 3QS
Change date: 2023-07-12
New address: 111 Flanderwell Lane Sunnyside Rotherham S66 3QS
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-24
Officer name: Miss Barbara Makumbe
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: 207 Regent Street 3Rd Floor London W1B 3HH England
New address: 111 Flanderwell Lane Normanville Centre Rotherham S66 3QS
Documents
Termination secretary company with name termination date
Date: 23 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-22
Officer name: Barbara Makumbe
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Bondezi
Termination date: 2014-10-22
Documents
Termination secretary company with name termination date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-22
Officer name: Lisa Bondezi
Documents
Some Companies
BEALOW HILL, THE DRIVE,SURREY,SM7 1DN
Number: | 05828726 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH SQUARE,ST. ASAPH,LL17 0RN
Number: | 04970503 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPULSE GLOBAL SOLUTIONS LIMITED
5 ARMSTON ROAD,LOUGHBOROUGH,LE12 8QP
Number: | 08112406 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1W 6QG
Number: | 05224645 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDHAM INDEPENDENT MORTGAGE SERVICES LIMITED
PRIORY COTTAGE, 11 JAMES STREET,LANCASHIRE,OL4 2NZ
Number: | 06294584 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CORONATION ROAD,LIVERPOOL,L31 2NE
Number: | 03300286 |
Status: | ACTIVE |
Category: | Private Limited Company |