BOND DISTRIBUTION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Director's details changed for Eleanor Callus on 2022-01-01

View Document

12/01/2212 January 2022 Director's details changed for Paul Callus on 2022-01-01

View Document

12/01/2212 January 2022 Notification of Paul Callus as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

10/12/2110 December 2021 Director's details changed

View Document

09/12/219 December 2021 Director's details changed for Eleanor Lodge on 2021-11-30

View Document

09/12/219 December 2021 Change of details for Mrs Eleanor Callus as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Registered office address changed from Shipways North Street Maldon Essex CM9 5HQ to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Eleanor Lodge as a secretary on 2016-02-01

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/06/2028 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR CALLUS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/04/166 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN LODGE

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/03/167 March 2016 SECRETARY APPOINTED MRS ELEANOR LODGE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LODGE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/05/1528 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD CM2 0PP ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1318 February 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