THE BOND BOARD LIMITED.

02807564
209-211 BURY ROAD ROCHDALE LANCASHIRE OL11 4EE

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 39 Buy now
18 Oct 2023 officers Termination of appointment of director (Kathy Elizabeth Thomas) 1 Buy now
10 May 2023 resolution Resolution 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 41 Buy now
15 Mar 2023 officers Change of particulars for director (Mrs Sarah Mccarthy) 2 Buy now
22 Feb 2023 officers Appointment of director (Mr Tom Fisher) 2 Buy now
15 Dec 2022 officers Termination of appointment of director (Ada Babette Howard) 1 Buy now
23 Sep 2022 resolution Resolution 1 Buy now
15 Sep 2022 officers Appointment of director (Mr Michael David Rollinson) 2 Buy now
14 Sep 2022 officers Appointment of director (Mr Andrew William Underdown) 2 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Termination of appointment of director (Philip Richard Gibbs) 1 Buy now
23 Feb 2022 officers Termination of appointment of director (Ian James Simpson) 1 Buy now
22 Dec 2021 accounts Annual Accounts 34 Buy now
13 May 2021 officers Termination of appointment of director (Jonathan David Powell) 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 officers Termination of appointment of director (Sadie Kay Maxwell) 1 Buy now
05 Jan 2021 accounts Annual Accounts 31 Buy now
29 Dec 2020 incorporation Memorandum Articles 12 Buy now
15 Dec 2020 officers Appointment of director (Ms Elaine Frances Draper) 2 Buy now
01 Jul 2020 officers Change of particulars for director (Mrs Sarah Mccarthy) 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 32 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Appointment of director (Mrs Kathy Elizabeth Thomas) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Ian James Simpson) 2 Buy now
08 Nov 2018 accounts Annual Accounts 30 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 22 Buy now
27 Nov 2017 officers Termination of appointment of director (Laura Rebecca Gilroy) 1 Buy now
19 Sep 2017 officers Termination of appointment of director (John Stewart Bailey) 1 Buy now
11 Sep 2017 officers Termination of appointment of director (Maria George) 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 officers Appointment of director (Miss Laura Rebecca Gilroy) 2 Buy now
19 Dec 2016 officers Appointment of director (Mrs Sadie Kay Maxwell) 2 Buy now
19 Dec 2016 officers Termination of appointment of director (Stephen Richard Lewis) 1 Buy now
19 Dec 2016 accounts Annual Accounts 20 Buy now
27 Apr 2016 incorporation Memorandum Articles 15 Buy now
27 Apr 2016 resolution Resolution 1 Buy now
27 Apr 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
15 Mar 2016 resolution Resolution 1 Buy now
15 Mar 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Feb 2016 officers Appointment of director (Mrs Sarah Mccarthy) 2 Buy now
04 Dec 2015 accounts Annual Accounts 20 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 officers Appointment of director (Ms Maria George) 2 Buy now
09 Dec 2014 officers Termination of appointment of director (Dorothy Clark) 1 Buy now
09 Dec 2014 officers Termination of appointment of director (John Richard Towers) 1 Buy now
16 Oct 2014 accounts Annual Accounts 20 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 miscellaneous Miscellaneous 1 Buy now
19 Dec 2013 officers Termination of appointment of director (John O'donnell) 1 Buy now
19 Dec 2013 officers Termination of appointment of director (Margaret Clare) 1 Buy now
18 Dec 2013 officers Appointment of director (Mr John Stewart Bailey) 2 Buy now
05 Dec 2013 accounts Annual Accounts 22 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
09 Apr 2013 officers Change of particulars for director (Dorothy Clark) 2 Buy now
18 Dec 2012 accounts Annual Accounts 22 Buy now
21 May 2012 incorporation Memorandum Articles 13 Buy now
21 May 2012 resolution Resolution 1 Buy now
21 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 officers Termination of appointment of director (Thomas Jenkins) 1 Buy now
29 Nov 2011 accounts Annual Accounts 21 Buy now
04 Oct 2011 officers Appointment of director (Mr John Richard Towers) 2 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 officers Change of particulars for director (Mrs Margaret Elisabeth Clare) 2 Buy now
28 Mar 2011 officers Termination of appointment of director (Karen Young) 1 Buy now
08 Feb 2011 officers Appointment of director (Mr Jonathan David Powell) 2 Buy now
16 Dec 2010 accounts Annual Accounts 21 Buy now
09 Dec 2010 officers Change of particulars for director (Mrs Margaret Elisabeth Clare) 2 Buy now
09 Dec 2010 officers Change of particulars for director (John Patrick Joseph O'donnell) 2 Buy now
08 Dec 2010 officers Change of particulars for director (John Patrick Joseph O'donnell) 2 Buy now
08 Dec 2010 officers Change of particulars for director (John Patrick Joseph O'donnell) 2 Buy now
08 Dec 2010 officers Change of particulars for director (John Patrick Joseph O'donnell) 2 Buy now
08 Dec 2010 officers Appointment of director (Mrs Karen Ann Young) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Philip Richard Gibbs) 2 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Thomas Cooper Jenkins) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Ada Babette Howard) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Dorothy Clark) 2 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Philip Gibbs) 1 Buy now
24 Feb 2010 officers Appointment of secretary (Mr Andrew Beeput) 1 Buy now
24 Feb 2010 officers Termination of appointment of director (Jonathan Lord) 1 Buy now
24 Feb 2010 officers Change of particulars for director (Stephen Richard Lewis) 2 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2009 accounts Annual Accounts 20 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from 41 mawdsley street bolton lancashire BL1 1LN 1 Buy now
24 Aug 2009 officers Director appointed dorothy clark 2 Buy now
03 Aug 2009 officers Director appointed stephen richard lewis 2 Buy now
28 May 2009 officers Appointment terminate, director murrant logged form 1 Buy now
28 Apr 2009 annual-return Annual return made up to 07/04/09 4 Buy now
28 Apr 2009 officers Appointment terminated director hilary murrant 1 Buy now
19 Dec 2008 accounts Annual Accounts 21 Buy now
28 Apr 2008 annual-return Annual return made up to 07/04/08 4 Buy now
16 Jan 2008 accounts Annual Accounts 21 Buy now