About

Registered Number: 05998215
Date of Incorporation: 14/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 63 Greenwood Avenue, Bolton Le Sands, Carnforth, LA5 8AW,

 

Founded in 2006, Bondwell Ltd has its registered office in Carnforth, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Kirkby, Richard, Rutherford, Francesca Charlotte, Rutherford, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHERFORD, Francesca Charlotte 02 January 2013 - 1
RUTHERFORD, Andrew John 01 December 2006 02 January 2013 1
Secretary Name Appointed Resigned Total Appointments
KIRKBY, Richard 01 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 24 May 2018
AP03 - Appointment of secretary 09 May 2018
MR01 - N/A 04 April 2018
MR01 - N/A 04 April 2018
CS01 - N/A 11 December 2017
CS01 - N/A 15 November 2017
MR01 - N/A 15 September 2017
MR01 - N/A 15 September 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 04 December 2016
CS01 - N/A 04 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 06 March 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 27 January 2013
TM01 - Termination of appointment of director 27 January 2013
TM02 - Termination of appointment of secretary 27 January 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 December 2011
CERTNM - Change of name certificate 03 May 2011
CONNOT - N/A 03 May 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
363s - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 11 September 2017 Outstanding

N/A

A registered charge 11 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.