BOND WOLFE CAPITAL LIMITED

05366275
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 officers Termination of appointment of director (Paramjit Singh Bassi) 1 Buy now
01 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Gurpreet Singh Bassi) 2 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Sanraj Bobby Singh Bassi) 2 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Paramjit Singh Bassi) 2 Buy now
20 Nov 2023 accounts Annual Accounts 6 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 6 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2022 officers Appointment of director (Mr Gurpreet Singh Bassi) 2 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 6 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2020 accounts Annual Accounts 6 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2019 accounts Annual Accounts 6 Buy now
16 Oct 2019 officers Change of particulars for director (Mr Paramjit Singh Bassi) 2 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 officers Termination of appointment of secretary (Lisa Jane Worrall) 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 accounts Annual Accounts 5 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Appointment of director (Mr Sanraj Bobby Singh Bassi) 2 Buy now
18 Dec 2017 officers Termination of appointment of director (Pawan Kenth) 1 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 accounts Annual Accounts 2 Buy now
04 Mar 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 2 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 officers Appointment of director (Mr Pawan Kenth) 2 Buy now
05 Dec 2013 capital Return of Allotment of shares 3 Buy now
21 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
18 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Oct 2012 accounts Annual Accounts 2 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 accounts Annual Accounts 2 Buy now
18 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
16 Jun 2011 officers Change of particulars for secretary (Lisa Jane Worrall) 1 Buy now
14 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Oct 2010 accounts Annual Accounts 2 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Paramjit Singh Bassi) 2 Buy now
20 Apr 2009 accounts Annual Accounts 2 Buy now
17 Feb 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
02 Jan 2009 accounts Annual Accounts 2 Buy now
18 Feb 2008 annual-return Return made up to 16/02/08; full list of members 2 Buy now
10 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2007 accounts Annual Accounts 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 2 water court water street birmingham B3 1HP 1 Buy now
10 Apr 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
10 Apr 2007 address Location of debenture register 1 Buy now
10 Apr 2007 address Location of register of members 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: dartmouth house sandwell road west bromwich B70 8TH 1 Buy now
03 Aug 2006 accounts Annual Accounts 1 Buy now
08 Mar 2006 annual-return Return made up to 16/02/06; full list of members 6 Buy now
16 May 2005 officers New director appointed 2 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
09 May 2005 officers Director resigned 1 Buy now
09 May 2005 officers Secretary resigned 1 Buy now
16 Feb 2005 incorporation Incorporation Company 17 Buy now