BOND WOLFE ESTATES LIMITED: Filings
Overview
| Company Name | BOND WOLFE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04392069 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BOND WOLFE ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 10, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paramjit Paul Singh Bassi on Mar 07, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Lisa Jane Worrall on Mar 07, 2025 | 1 pages | CH03 | ||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Mar 07, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Counting House 61 Charlotte Street St Paul's Square Birmingham B3 1PX on Mar 07, 2025 | 1 pages | AD01 | ||
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Feb 21, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Secretary's details changed for Lisa Jane Worrall on Nov 27, 2023 | 1 pages | CH03 | ||
Change of details for Mr Paramjit Singh Bassi as a person with significant control on Nov 27, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Paramjit Singh Bassi on Nov 27, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on Oct 11, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
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