Established in 1990, Bond Wolfe Public Ltd Company has its registered office in Birmingham in West Midlands. We do not know the number of employees at this organisation. There are no directors listed for the business at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
CS01 - N/A | 26 October 2017 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 25 April 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH03 - Change of particulars for secretary | 04 October 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 03 September 2007 | |
287 - Change in situation or address of Registered Office | 13 April 2007 | |
363s - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 26 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 16 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2002 | |
AA - Annual Accounts | 30 May 2002 | |
287 - Change in situation or address of Registered Office | 13 May 2002 | |
395 - Particulars of a mortgage or charge | 20 March 2002 | |
363s - Annual Return | 28 September 2001 | |
AA - Annual Accounts | 04 June 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
363s - Annual Return | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
395 - Particulars of a mortgage or charge | 27 June 2000 | |
AA - Annual Accounts | 25 May 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
395 - Particulars of a mortgage or charge | 20 November 1999 | |
363s - Annual Return | 08 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1999 | |
288b - Notice of resignation of directors or secretaries | 08 May 1999 | |
288b - Notice of resignation of directors or secretaries | 04 May 1999 | |
RESOLUTIONS - N/A | 22 April 1999 | |
RESOLUTIONS - N/A | 22 April 1999 | |
RESOLUTIONS - N/A | 22 April 1999 | |
CERT5 - Re-registration of a company from private to public | 22 April 1999 | |
AUDR - Auditor's report | 22 April 1999 | |
BS - Balance sheet | 22 April 1999 | |
123 - Notice of increase in nominal capital | 22 April 1999 | |
MAR - Memorandum and Articles - used in re-registration | 22 April 1999 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 22 April 1999 | |
AUDS - Auditor's statement | 22 April 1999 | |
43(3) - Application by a private company for re-registration as a public company | 22 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
AA - Annual Accounts | 12 March 1999 | |
395 - Particulars of a mortgage or charge | 27 February 1999 | |
395 - Particulars of a mortgage or charge | 27 February 1999 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 05 March 1998 | |
395 - Particulars of a mortgage or charge | 22 October 1997 | |
395 - Particulars of a mortgage or charge | 30 September 1997 | |
395 - Particulars of a mortgage or charge | 30 September 1997 | |
363s - Annual Return | 24 September 1997 | |
AA - Annual Accounts | 10 March 1997 | |
395 - Particulars of a mortgage or charge | 18 December 1996 | |
363s - Annual Return | 19 September 1996 | |
AA - Annual Accounts | 28 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 17 October 1995 | |
363s - Annual Return | 13 September 1995 | |
395 - Particulars of a mortgage or charge | 26 May 1995 | |
AA - Annual Accounts | 04 February 1995 | |
363s - Annual Return | 16 September 1994 | |
AA - Annual Accounts | 12 July 1994 | |
363s - Annual Return | 06 October 1993 | |
AA - Annual Accounts | 15 June 1993 | |
287 - Change in situation or address of Registered Office | 24 May 1993 | |
363s - Annual Return | 02 October 1992 | |
AA - Annual Accounts | 11 June 1992 | |
363b - Annual Return | 27 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 November 1990 | |
MEM/ARTS - N/A | 19 November 1990 | |
288 - N/A | 19 November 1990 | |
288 - N/A | 19 November 1990 | |
CERTNM - Change of name certificate | 14 November 1990 | |
287 - Change in situation or address of Registered Office | 09 November 1990 | |
NEWINC - New incorporation documents | 24 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 April 2006 | Outstanding |
N/A |
Legal mortgage | 01 March 2002 | Outstanding |
N/A |
Commercial mortgage deed | 10 November 2000 | Outstanding |
N/A |
Commercial mortgage deed | 10 November 2000 | Outstanding |
N/A |
Commercial mortgage deed | 10 November 2000 | Outstanding |
N/A |
Floating charge | 10 November 2000 | Outstanding |
N/A |
Floating charge | 20 June 2000 | Outstanding |
N/A |
Commercial mortgage deed | 20 June 2000 | Outstanding |
N/A |
Legal mortgage | 24 November 1999 | Outstanding |
N/A |
Legal charge | 04 November 1999 | Outstanding |
N/A |
Debenture | 26 February 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1999 | Fully Satisfied |
N/A |
Legal charge | 06 October 1997 | Outstanding |
N/A |
Legal charge | 24 September 1997 | Outstanding |
N/A |
Debenture | 24 September 1997 | Fully Satisfied |
N/A |
Legal charge | 06 December 1996 | Outstanding |
N/A |
Legal charge | 11 October 1995 | Outstanding |
N/A |
Legal mortgage | 10 May 1995 | Fully Satisfied |
N/A |