About

Registered Number: 00363473
Date of Incorporation: 05/10/1940 (83 years and 8 months ago)
Company Status: Active
Registered Address: Cotton Place, 2 Ivy Street, Birkenhead, Merseyside, CH41 5EF

 

Bonds Painting Ltd was founded on 05 October 1940, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Bonds Painting Ltd has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, John David N/A 01 April 1997 1
FINDLAY, Maxwell John 04 July 2000 31 March 2008 1
GALBRAITH, Rowan Dewar Cameron 01 September 2003 01 April 2006 1
GROVES, Denis Martin 04 July 2000 01 September 2003 1
LEACH, Stephen Michael 08 February 2011 15 February 2011 1
PINKOWSKI, Mark Peter 16 November 2009 08 February 2011 1
REDDINGTON, Robert 01 April 1997 29 January 1998 1
SIMPSON, Andrew 31 March 2008 16 November 2009 1
STOKES, Maurice 29 January 1998 06 September 2002 1
SUTHERLAND, Christopher Glen 21 January 2008 08 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ian Howard 16 November 2009 15 February 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 November 2015
AA01 - Change of accounting reference date 23 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 February 2012
AA01 - Change of accounting reference date 23 January 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 15 November 2011
TM01 - Termination of appointment of director 25 February 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 December 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 17 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 28 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 30 November 2000
RESOLUTIONS - N/A 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 01 September 1998
287 - Change in situation or address of Registered Office 02 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
RESOLUTIONS - N/A 06 February 1998
MEM/ARTS - N/A 06 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 14 November 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 21 January 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 12 November 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 23 November 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 16 December 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 11 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
RESOLUTIONS - N/A 04 April 1993
RESOLUTIONS - N/A 04 April 1993
123 - Notice of increase in nominal capital 04 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 04 December 1991
363b - Annual Return 04 December 1991
288 - N/A 27 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
AA - Annual Accounts 14 January 1991
363 - Annual Return 14 January 1991
RESOLUTIONS - N/A 13 December 1990
RESOLUTIONS - N/A 13 November 1990
288 - N/A 17 October 1990
CERTNM - Change of name certificate 14 September 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 06 December 1989
RESOLUTIONS - N/A 10 November 1989
288 - N/A 11 October 1989
288 - N/A 25 May 1989
287 - Change in situation or address of Registered Office 09 March 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
363 - Annual Return 19 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 1998 Fully Satisfied

N/A

Mortgage debenture 17 July 1991 Fully Satisfied

N/A

Charge 23 May 1983 Fully Satisfied

N/A

Floating charge 04 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.