ROBIN BONDS BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

02/07/242 July 2024 Registration of charge 054950130002, created on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/09/2329 September 2023 Change of share class name or designation

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/05/2330 May 2023 Second filing for the appointment of Mr Wayne Jason Bonds as a director

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

04/09/204 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR CHRISTOPHER MATHEW BONDS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

20/06/1820 June 2018 Appointment of Mr Wayne Jason Bonds as a director on 2017-06-30

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR WAYNE JASON BONDS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE BONDS

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES BONDS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY BONDS

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JASON BONDS / 09/09/2010

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES BONDS / 29/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BONDS / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JASON BONDS / 29/06/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BONDS / 30/06/2008

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN BONDS / 30/06/2008

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BONDS / 01/07/2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED WAYNE JASON BONDS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BONDS / 13/12/2007

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN BONDS / 12/12/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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