ROBIN BONDS BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-29 with updates |
02/07/242 July 2024 | Registration of charge 054950130002, created on 2024-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/09/2329 September 2023 | Change of share class name or designation |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/05/2330 May 2023 | Second filing for the appointment of Mr Wayne Jason Bonds as a director |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with updates |
04/09/204 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | DIRECTOR APPOINTED MR CHRISTOPHER MATHEW BONDS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/10/1810 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
20/06/1820 June 2018 | Appointment of Mr Wayne Jason Bonds as a director on 2017-06-30 |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR WAYNE JASON BONDS |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BONDS |
10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES BONDS |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY BONDS |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JASON BONDS / 09/09/2010 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/07/114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES BONDS / 29/06/2010 |
30/06/1030 June 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BONDS / 29/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JASON BONDS / 29/06/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ |
30/06/0930 June 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BONDS / 30/06/2008 |
30/06/0930 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN BONDS / 30/06/2008 |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BONDS / 01/07/2008 |
23/09/0823 September 2008 | DIRECTOR APPOINTED WAYNE JASON BONDS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ |
01/07/081 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BONDS / 13/12/2007 |
01/07/081 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN BONDS / 12/12/2007 |
01/07/081 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ |
03/07/073 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ |
06/07/066 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0529 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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