BOND WOLFE ASSETS LIMITED: Filings
Overview
| Company Name | BOND WOLFE ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03977398 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BOND WOLFE ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Paramjit Paul Singh Bassi on Nov 14, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Sanraj Bobby Singh Bassi on Nov 14, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Lisa Jane Worrall on Nov 14, 2024 | 1 pages | CH03 | ||||||||||||||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 14, 2024 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on Oct 16, 2024 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Priya Bassi as a director on May 13, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 12, 2024
| 3 pages | SH01 | ||||||||||||||
Secretary's details changed for Lisa Jane Worrall on Nov 27, 2023 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mrs Priya Bassi on Nov 27, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on Dec 01, 2023 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Sanraj Bobby Singh Bassi on Nov 27, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paramjit Singh Bassi on Nov 27, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0