About

Registered Number: 04430287
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Freshford House, Redcliffe Way, Bristol, BS1 6NL,

 

Bond Fabrications Ltd was registered on 02 May 2002 and has its registered office in Bristol, it's status at Companies House is "Active". The business has 2 directors listed as Halliwell, Michael Jonathan, Acland, Sophia Caroline Annabel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACLAND, Sophia Caroline Annabel 02 May 2002 02 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HALLIWELL, Michael Jonathan 02 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 May 2019
PSC05 - N/A 30 April 2019
CS01 - N/A 01 May 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
AA - Annual Accounts 05 March 2015
MR04 - N/A 11 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 08 May 2014
AR01 - Annual Return 14 May 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 26 February 2013
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AD01 - Change of registered office address 10 May 2012
AP03 - Appointment of secretary 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 31 May 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
225 - Change of Accounting Reference Date 22 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Fully Satisfied

N/A

Debenture 24 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.