Advanced company searchLink opens in new window

BONDMASON GROUP LTD

Company number 08411234

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2024 CS01 Confirmation statement made on 16 July 2020 with no updates
01 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2022 AD01 Registered office address changed from Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ England to Rivers Lodge West Common Harpenden AL5 2JD on 22 November 2022
23 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
06 Nov 2020 AD01 Registered office address changed from 26 Main Avenue Cox Costello & Horne Moor Park Northwood HA6 2HJ United Kingdom to Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ United Kingdom to 26 Main Avenue Cox Costello & Horne Moor Park Northwood HA6 2HJ on 6 November 2020
24 Jul 2020 PSC01 Notification of Stephen William Findlay as a person with significant control on 16 July 2020
24 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 24 July 2020
22 Jul 2020 TM01 Termination of appointment of Robert Sturdee Mason as a director on 16 July 2020
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 AD01 Registered office address changed from 1 the Forresters Harpenden AL5 2FB England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 18 June 2020
10 May 2020 TM01 Termination of appointment of James Michael Russell as a director on 1 May 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 TM01 Termination of appointment of Graham Thomas Martin as a director on 7 June 2019
04 Apr 2019 AD01 Registered office address changed from 4 Kinsbourne Court Luton Road Harpenden AL5 3BL England to 1 the Forresters Harpenden AL5 2FB on 4 April 2019
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 TM01 Termination of appointment of Marcus Alexander Henderson as a director on 24 October 2018
27 Mar 2018 PSC08 Notification of a person with significant control statement