BOND WOLFE FINANCE LIMITED: Filings
Overview
| Company Name | BOND WOLFE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09935121 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BOND WOLFE FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Marcus Hugh Paul Daly on Nov 14, 2024 | 2 pages | CH01 | ||
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 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
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 Marcus Hugh Paul Daly on Nov 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Notification of Issab Holdings Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Paramjit Singh Bassi as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sanraj Bobby Singh Bassi as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 14, 2022 with updates | 4 pages | CS01 | ||
Cessation of Marcus Hugh Paul Daly as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Cessation of Paramjit Singh Bassi as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2022 | 6 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on Oct 11, 2019 | 1 pages | AD01 | ||
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