Advanced company searchLink opens in new window

BONDMASON LTD

Company number 09616491

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)
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 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
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Apr 2021 PSC05 Change of details for Bondmason Group Ltd as a person with significant control on 18 June 2020
22 Apr 2021 TM01 Termination of appointment of Robert Sturdee Mason as a director on 9 April 2021
06 Nov 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to Cox Costello & Horne 26 Main Avenue Northwood HA6 2HJ on 6 November 2020
25 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
25 Jun 2020 CH01 Director's details changed for Mr Stephen William Findlay on 5 August 2019
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
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
07 Jun 2019 TM01 Termination of appointment of Graham Thomas Martin as a director on 7 June 2019
10 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 10 April 2019
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
02 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
02 Jul 2018 PSC07 Cessation of Stephen William Findlay as a person with significant control on 7 March 2018
02 Jul 2018 PSC07 Cessation of Stephen William Findlay as a person with significant control on 7 March 2018
23 Apr 2018 AP01 Appointment of Mr Marcus Alexander Henderson as a director on 11 April 2018
23 Apr 2018 AP01 Appointment of Graham Thomas Martin as a director on 11 April 2018