Founded in 2006, Bond Turner Ltd are based in Merseyside, it's status at Companies House is "Active". O'brien, Dawn, Allen, Joanne Elizabeth, Bakewell, Linda Carol are listed as the directors of this company. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Joanne Elizabeth | 21 June 2018 | - | 1 |
BAKEWELL, Linda Carol | 17 July 2006 | 21 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'BRIEN, Dawn | 08 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
MR04 - N/A | 01 October 2019 | |
MR01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 08 October 2018 | |
PSC02 - N/A | 14 August 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
PSC07 - N/A | 24 July 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
RESOLUTIONS - N/A | 19 June 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 20 April 2017 | |
MR04 - N/A | 31 January 2017 | |
MR01 - N/A | 26 January 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AD01 - Change of registered office address | 22 April 2015 | |
MR04 - N/A | 03 December 2014 | |
MR01 - N/A | 20 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AA01 - Change of accounting reference date | 13 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AD01 - Change of registered office address | 02 May 2013 | |
AA - Annual Accounts | 05 March 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AD01 - Change of registered office address | 21 May 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
CH01 - Change of particulars for director | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2012 | |
AA - Annual Accounts | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 March 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
AD01 - Change of registered office address | 03 June 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AP03 - Appointment of secretary | 09 May 2011 | |
TM01 - Termination of appointment of director | 27 April 2011 | |
AP01 - Appointment of director | 01 November 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
TM02 - Termination of appointment of secretary | 28 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
363a - Annual Return | 28 April 2009 | |
RESOLUTIONS - N/A | 06 August 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 04 February 2008 | |
225 - Change of Accounting Reference Date | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
363s - Annual Return | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
NEWINC - New incorporation documents | 05 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2019 | Outstanding |
N/A |
A registered charge | 25 January 2017 | Fully Satisfied |
N/A |
A registered charge | 19 November 2014 | Fully Satisfied |
N/A |
Debenture | 23 March 2012 | Fully Satisfied |
N/A |
Debenture | 30 September 2006 | Fully Satisfied |
N/A |