About

Registered Number: 02643873
Date of Incorporation: 06/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Lincoln Road, Pocklington Industrial Estate,, Pocklington, York, East Yorkshire, YO42 1NR

 

Ab Bonding Company Ltd was founded on 06 September 1991 and has its registered office in East Yorkshire, it's status at Companies House is "Active". The companies directors are Chamberlain, Carol Mary, Smith, David Robert, Heathcote, Guy Devin, Starr, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Robert 06 September 1991 - 1
HEATHCOTE, Guy Devin 06 September 1991 22 August 2008 1
STARR, David James 06 September 1991 16 September 1996 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Carol Mary 22 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 05 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 11 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
CERTNM - Change of name certificate 01 October 1996
395 - Particulars of a mortgage or charge 27 September 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 27 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
288 - N/A 19 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1995
363s - Annual Return 12 September 1994
395 - Particulars of a mortgage or charge 25 July 1994
AA - Annual Accounts 30 June 1994
287 - Change in situation or address of Registered Office 23 February 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 17 January 1993
288 - N/A 23 October 1992
363s - Annual Return 10 September 1992
395 - Particulars of a mortgage or charge 07 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
287 - Change in situation or address of Registered Office 20 September 1991
NEWINC - New incorporation documents 06 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 1996 Outstanding

N/A

Mortgage debenture 20 July 1994 Outstanding

N/A

Debenture 01 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.