BOND WOLFE FINANCE LIMITED: Filings

  • Overview

    Company NameBOND WOLFE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09935121
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BOND WOLFE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2025

    7 pagesAA

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Marcus Hugh Paul Daly on Nov 14, 2024

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2023

    8 pagesAA

    Change of details for a person with significant control

    2 pagesPSC04

    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 pagesAD01

    Director's details changed for Mr Marcus Hugh Paul Daly on Nov 27, 2023

    2 pagesCH01

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Notification of Issab Holdings Limited as a person with significant control on Aug 01, 2022

    2 pagesPSC02

    Termination of appointment of Paramjit Singh Bassi as a director on Nov 03, 2022

    1 pagesTM01

    Appointment of Mr Sanraj Bobby Singh Bassi as a director on Nov 03, 2022

    2 pagesAP01

    Confirmation statement made on Oct 14, 2022 with updates

    4 pagesCS01

    Cessation of Marcus Hugh Paul Daly as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Cessation of Paramjit Singh Bassi as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2022

    6 pagesAA

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 03, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    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