BOND ENGINEERING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM, OLD HALL STREET MIDDLETON, MANCHESTER, M24 1AG, ENGLAND

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM, OLD HALL STREET OLD HALL STREET, MIDDLETON, MANCHESTER, M24 1AG, ENGLAND

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM, UNITS 1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD, CHOBHAM, WOKING, SURREY, GU24 8EB, ENGLAND

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED BOND DEVELOPMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

18/01/1818 January 2018 CESSATION OF KAHLAB ALI BEG AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAHLAB BEG

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINEL GABORAS

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MARINEL GABORAS

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAHLAB ALI BEG

View Document

26/09/1726 September 2017 CESSATION OF RAYMOND STUART CUMMINGS AS A PSC

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR KAHLAB ALI BEG

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CUMMINGS

View Document

12/06/1712 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 160000

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR RAYMOND STUART CUMMINGS

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCH

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE BURCH

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR RICHARD JOHN BURCH

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM, ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE, ENGLAND

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM, ONEGA HOUSE 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCH

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET BURCH

View Document

11/05/1511 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR RICHARD JOHN BURCH

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MS LOUISE MARGARET BURCH

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURCH

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM, LONE PINE BICKLEY PARK ROAD, BROMLEY, BR1 2BE, ENGLAND

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, 18 PONT STREET, LONDON, SW1X 0AA, UNITED KINGDOM

View Document

17/09/1317 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BURCH / 01/11/2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, LONE PINE, BICKLEY PARK ROAD, BROMLEY KENT, BR1 2BE

View Document

12/04/1012 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BURCH / 01/11/2009

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: SOMERSET HOUSE 40-49 PRICE, STREET, BIRMINGHAM, B4 6LZ

View Document

14/03/0214 March 2002 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