BOND DISPLAY CABINETS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

02/10/212 October 2021 Termination of appointment of Steven Harpum as a director on 2021-09-10

View Document

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOLLETT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED PAULA EDWARDS

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED XYXY LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED STEVEN HARPUM

View Document

07/06/137 June 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

07/06/137 June 2013 SECRETARY APPOINTED PAULA EDWARDS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED CHRISTOPHER GEORGE WOOLLETT

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company