FLATS 41A TO 45C BOND STREET W5 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/01/1718 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR GEORGE ALBERT ROMEU

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WISE

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 60 BARROW POINT AVENUE PINNER MIDDLESEX HA5 3HG

View Document

17/02/1617 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/11/1317 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPICER VILLARS / 12/11/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 41/45 BOND ST. EALING W5 5AS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/12/0723 December 2007 RETURN MADE UP TO 12/11/07; CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 22/11/97; CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 EXEMPTION FROM APPOINTING AUDITORS 02/03/92

View Document

21/07/9221 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/90

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/90

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 07/03/88

View Document

11/05/9211 May 1992 EXEMPTION FROM APPOINTING AUDITORS 04/03/91

View Document

06/03/926 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FIRST GAZETTE

View Document

13/11/9013 November 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/9014 August 1990 FIRST GAZETTE

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/04/8818 April 1988 RETURN MADE UP TO 22/11/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 58-60 BERNERS STREET LONDON W1

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