About

Registered Number: 05209962
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Earls Way, Thurmaston, Leicestershire, LE4 8DL

 

Bonding & Reline Services Ltd was registered on 19 August 2004 with its registered office in Leicestershire, it's status at Companies House is "Active". The current directors of this business are Fitch, Robert John Peter, Heel, Jonathan David, Taylor, Albert Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCH, Robert John Peter 19 August 2004 - 1
HEEL, Jonathan David 19 August 2004 - 1
TAYLOR, Albert Maurice 19 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 26 August 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 05 May 2016
CH01 - Change of particulars for director 05 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 19 August 2011
AD04 - Change of location of company records to the registered office 19 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AR01 - Annual Return 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 28 October 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
225 - Change of Accounting Reference Date 29 June 2005
395 - Particulars of a mortgage or charge 11 January 2005
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.