About

Registered Number: 04891697
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Willow Cottage Epney, Saul, Gloucester, Gloucestershire, GL2 7LN

 

Bond Brothers Ltd was registered on 08 September 2003 and are based in Gloucester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Bond Brothers Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Lauren Joanne 18 October 2016 - 1
BOND, Martin James 08 September 2003 - 1
BOND, David Joseph 08 September 2003 18 October 2016 1
BOND, Ian Gregory 08 September 2003 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BOND, Anna Louise 30 September 2008 15 September 2009 1
BOND, Maureen Elizabeth 08 September 2003 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
CS01 - N/A 14 September 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 16 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
SH01 - Return of Allotment of shares 21 September 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 25 June 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 13 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.