About

Registered Number: 05770681
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.