BOND UTILITIES MAINTENANCE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-25 View Report
Confirmation statement. Statement with updates. 2023-11-20 View Report
Officers. Change date: 2023-11-18. Officer name: Mr Patrick Lavin. 2023-11-20 View Report
Officers. Officer name: Mr Simon Peter Bond. Change date: 2023-11-18. 2023-11-20 View Report
Officers. Officer name: Mr Simon Peter Bond. Change date: 2023-11-18. 2023-11-20 View Report
Persons with significant control. Psc name: Mr Simon Peter Bond. Change date: 2023-11-18. 2023-11-20 View Report
Officers. Change date: 2023-11-18. Officer name: Mr Simon Peter Bond. 2023-11-20 View Report
Officers. Officer name: Mr. Alan Richard Crowshaw. Change date: 2023-11-19. 2023-11-20 View Report
Officers. Change date: 2023-08-08. Officer name: Mr. Alan Richard Crowshaw. 2023-08-08 View Report
Persons with significant control. Notification date: 2023-06-21. Psc name: Alan Crowshaw. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2022-12-24 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-12-21 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Officers. Officer name: Mr. Alan Richard Crowshaw. Appointment date: 2021-06-07. 2021-11-05 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Accounts. Accounts type micro entity. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Address. Change date: 2018-03-23. New address: 2nd Floor, 9 Portland Street Manchester M1 3BE. Old address: C/O Ams Accountants 24 Queen Street Manchester Lancs M2 5HX. 2018-03-23 View Report
Accounts. Accounts type total exemption full. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Resolution. Description: Resolutions. 2014-02-07 View Report
Address. Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP. Change date: 2014-02-04. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2013-08-14 View Report
Accounts. Change account reference date company current extended. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Address. Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom. Change date: 2012-12-21. 2012-12-21 View Report
Address. Change date: 2012-12-20. Old address: Stud Farm House Eaton Park Eccleston Chester Cheshire CH4 9JF England. 2012-12-20 View Report
Capital. Capital allotment shares. 2012-07-25 View Report
Officers. Officer name: Mr Patrick Lavin. 2012-07-25 View Report
Officers. Officer name: Patrick Lavin. 2012-01-27 View Report
Capital. Capital allotment shares. 2012-01-27 View Report
Incorporation. Incorporation company. 2011-12-02 View Report