About

Registered Number: 05285008
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Stag House, The Chipping, Wotton-Under-Edge, Gloucestershire, GL12 7AD

 

Bond & Tremlin Ltd was founded on 12 November 2004, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Julian Reginald 12 November 2004 - 1
TREMLIN, Spencer Ward 12 November 2004 16 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BOND, Beverley Lianne 12 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 01 February 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
225 - Change of Accounting Reference Date 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.