Download leads from Nexok and grow your business. Find out more

Bonds Limited

Documents

Total Documents208
Total Pages1,139

Filing History

8 May 2020Confirmation statement made on 1 May 2020 with no updates
28 January 2020Registered office address changed from Prospect Road Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 28 January 2020
27 January 2020Total exemption full accounts made up to 31 March 2019
9 May 2019Confirmation statement made on 1 May 2019 with no updates
31 January 2019Total exemption full accounts made up to 31 March 2018
15 August 2018Termination of appointment of Robert Jon Blackett as a secretary on 1 August 2018
1 June 2018Confirmation statement made on 1 May 2018 with no updates
28 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018
28 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018
26 June 2017Total exemption full accounts made up to 30 September 2016
26 June 2017Total exemption full accounts made up to 30 September 2016
12 May 2017Confirmation statement made on 1 May 2017 with updates
12 May 2017Confirmation statement made on 1 May 2017 with updates
6 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,380
6 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,380
29 June 2016Total exemption full accounts made up to 30 September 2015
29 June 2016Total exemption full accounts made up to 30 September 2015
29 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,380
29 July 2015Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015
29 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,380
29 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,380
29 July 2015Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015
26 March 2015Total exemption full accounts made up to 30 September 2014
26 March 2015Total exemption full accounts made up to 30 September 2014
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
20 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,380
24 March 2014Total exemption full accounts made up to 30 September 2013
24 March 2014Total exemption full accounts made up to 30 September 2013
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
5 June 2013Total exemption full accounts made up to 30 September 2012
5 June 2013Total exemption full accounts made up to 30 September 2012
12 June 2012Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
12 June 2012Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012
12 June 2012Annual return made up to 1 May 2012 with a full list of shareholders
27 March 2012Accounts for a small company made up to 30 September 2011
27 March 2012Accounts for a small company made up to 30 September 2011
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
9 March 2011Group of companies' accounts made up to 30 September 2010
9 March 2011Group of companies' accounts made up to 30 September 2010
6 December 2010Resolutions
  • RES13 ‐ Sdiv 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2010Resolutions
  • RES13 ‐ Sdiv 23/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 December 2010Sub-division of shares on 23 November 2010
6 December 2010Sub-division of shares on 23 November 2010
24 November 2010Termination of appointment of John Temple as a director
24 November 2010Termination of appointment of John Temple as a director
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
30 June 2010Director's details changed for Melissa Joy Duncan on 1 April 2010
30 June 2010Director's details changed for Mr Paul Robson Duncan on 1 April 2010
30 June 2010Director's details changed for Mr Paul Robson Duncan on 1 April 2010
30 June 2010Director's details changed for Mr Paul Robson Duncan on 1 April 2010
30 June 2010Director's details changed for Melissa Joy Duncan on 1 April 2010
30 June 2010Director's details changed for Melissa Joy Duncan on 1 April 2010
16 April 2010Statement of capital on 16 April 2010
  • GBP 1,380
16 April 2010Statement of capital on 16 April 2010
  • GBP 1,380
12 March 2010Solvency statement dated 03/03/10
12 March 2010Solvency statement dated 03/03/10
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 February 2010Group of companies' accounts made up to 30 September 2009
8 February 2010Group of companies' accounts made up to 30 September 2009
27 June 2009Return made up to 01/05/09; full list of members
27 June 2009Return made up to 01/05/09; full list of members
9 April 2009Director appointed john michael temple
9 April 2009Director appointed john michael temple
11 February 2009Accounts for a medium company made up to 30 September 2008
11 February 2009Accounts for a medium company made up to 30 September 2008
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 August 2008Return made up to 01/05/08; full list of members
14 August 2008Return made up to 01/05/08; full list of members
17 January 2008Accounts for a medium company made up to 30 September 2007
17 January 2008Accounts for a medium company made up to 30 September 2007
5 July 2007Return made up to 01/05/07; no change of members
5 July 2007Return made up to 01/05/07; no change of members
18 May 2007Accounts for a small company made up to 30 September 2006
18 May 2007Accounts for a small company made up to 30 September 2006
16 May 2007£ ic 186380/171380 28/03/07 £ sr 15000@1=15000
16 May 2007£ ic 267642/186380 10/04/07 £ sr 81262@1=81262
16 May 2007£ ic 267642/186380 10/04/07 £ sr 81262@1=81262
16 May 2007£ ic 186380/171380 28/03/07 £ sr 15000@1=15000
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
2 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 April 2007New director appointed
30 April 2007New director appointed
30 April 2007Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB
30 April 2007Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB
24 March 2007Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 March 2007Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642
24 March 2007Nc inc already adjusted 14/02/07
24 March 2007Nc inc already adjusted 14/02/07
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2007Company name changed steel group LIMITED\certificate issued on 19/02/07
19 February 2007Company name changed steel group LIMITED\certificate issued on 19/02/07
16 February 2007Secretary resigned
16 February 2007New secretary appointed
16 February 2007Secretary resigned
16 February 2007New secretary appointed
1 February 2007Declaration of mortgage charge released/ceased
1 February 2007Declaration of mortgage charge released/ceased
23 June 2006Accounts for a small company made up to 30 September 2005
23 June 2006Accounts for a small company made up to 30 September 2005
30 May 2006Return made up to 01/05/06; full list of members
30 May 2006Return made up to 01/05/06; full list of members
1 October 2005Particulars of mortgage/charge
1 October 2005Particulars of mortgage/charge
1 October 2005Particulars of mortgage/charge
1 October 2005Particulars of mortgage/charge
29 July 2005Nc inc already adjusted 31/05/05
29 July 2005Memorandum and Articles of Association
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 July 2005Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262
29 July 2005Nc inc already adjusted 31/05/05
29 July 2005Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262
29 July 2005Memorandum and Articles of Association
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 June 2005Return made up to 01/05/05; full list of members
8 June 2005Return made up to 01/05/05; full list of members
23 May 2005Full accounts made up to 30 September 2004
23 May 2005Full accounts made up to 30 September 2004
2 December 2004New secretary appointed
2 December 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(288) ‐ Director's particulars changed
2 December 2004Secretary resigned
2 December 2004Secretary resigned
2 December 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
  • 363(288) ‐ Director's particulars changed
2 December 2004New secretary appointed
3 August 2004Full accounts made up to 30 September 2003
3 August 2004Full accounts made up to 30 September 2003
17 October 2003Director resigned
17 October 2003Director resigned
17 October 2003Director resigned
17 October 2003Director resigned
5 August 2003Full accounts made up to 30 September 2002
5 August 2003Full accounts made up to 30 September 2002
15 May 2003Return made up to 01/05/03; full list of members
15 May 2003Return made up to 01/05/03; full list of members
3 August 2002Full accounts made up to 30 September 2001
3 August 2002Full accounts made up to 30 September 2001
1 June 2002Return made up to 01/05/02; full list of members
1 June 2002Return made up to 01/05/02; full list of members
3 August 2001Full accounts made up to 30 September 2000
3 August 2001Full accounts made up to 30 September 2000
23 May 2001Return made up to 01/05/01; full list of members
23 May 2001Return made up to 01/05/01; full list of members
12 December 2000New director appointed
12 December 2000New director appointed
1 August 2000Full accounts made up to 30 September 1999
1 August 2000Full accounts made up to 30 September 1999
24 May 2000Return made up to 01/05/00; full list of members
24 May 2000Return made up to 01/05/00; full list of members
9 September 1999Particulars of mortgage/charge
9 September 1999Particulars of mortgage/charge
24 May 1999Accounting reference date extended from 31/05/99 to 30/09/99
24 May 1999Accounting reference date extended from 31/05/99 to 30/09/99
22 May 1999Return made up to 01/05/99; no change of members
22 May 1999Return made up to 01/05/99; no change of members
29 March 1999Full accounts made up to 31 May 1998
29 March 1999Full accounts made up to 31 May 1998
14 August 1998Return made up to 01/05/98; full list of members
14 August 1998Return made up to 01/05/98; full list of members
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 August 1998Nc inc already adjusted 02/07/98
4 August 1998Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000
4 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
4 August 1998Nc inc already adjusted 02/07/98
4 August 1998Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000
4 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
18 July 1998Particulars of mortgage/charge
18 July 1998Particulars of mortgage/charge
10 July 1998New director appointed
10 July 1998New director appointed
6 July 1998Secretary resigned
6 July 1998Secretary resigned
6 July 1998New director appointed
6 July 1998New secretary appointed
6 July 1998Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD
6 July 1998Director resigned
6 July 1998Director resigned
6 July 1998New director appointed
6 July 1998Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD
6 July 1998New secretary appointed
23 June 1998Company name changed added LIMITED\certificate issued on 24/06/98
23 June 1998Company name changed added LIMITED\certificate issued on 24/06/98
1 May 1997Incorporation
1 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing