About

Registered Number: 03843893
Date of Incorporation: 17/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 71 Woodside Road, Downend, Bristol, BS16 2SR

 

Based in Bristol, Bond Motor Services Ltd was setup in 1999, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Nicholas John 17 September 1999 17 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BOND, Julie Ann 17 July 2002 - 1
BOND, Gary Michael 17 September 1999 17 July 2002 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 16 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
RESOLUTIONS - N/A 22 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.