About

Registered Number: 03036141
Date of Incorporation: 21/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 The Gateway Estate, West Midlands Freeport, Birmingham, West Midlands, B26 3QD

 

Based in West Midlands, Bonds Technical Couriers Ltd was setup in 1995, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Karen Shane 19 April 1995 - 1
HAMILTON-DAVIS, Justin 19 April 1995 07 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 02 April 2020
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 04 April 2016
AUD - Auditor's letter of resignation 01 June 2015
AR01 - Annual Return 15 April 2015
TM02 - Termination of appointment of secretary 20 February 2015
AA - Annual Accounts 19 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 12 April 2010
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
363a - Annual Return 03 April 2006
CERTNM - Change of name certificate 16 September 2005
AA - Annual Accounts 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
363s - Annual Return 30 March 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 12 April 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 23 February 1999
AUD - Auditor's letter of resignation 20 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
AA - Annual Accounts 22 June 1997
288c - Notice of change of directors or secretaries or in their particulars 15 May 1997
363s - Annual Return 03 April 1997
287 - Change in situation or address of Registered Office 20 November 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 01 April 1996
395 - Particulars of a mortgage or charge 17 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 June 1995
288 - N/A 03 May 1995
CERTNM - Change of name certificate 28 April 1995
287 - Change in situation or address of Registered Office 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
Charge 15 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.