About

Registered Number: 01614615
Date of Incorporation: 17/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL,

 

Based in Bristol, Slatebond Ltd was founded on 17 February 1982, it has a status of "Active". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the this business. Slatebond Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, David 13 September 2016 05 December 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ashok Ravjibhai 14 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 November 2017
AA01 - Change of accounting reference date 27 October 2017
AA - Annual Accounts 26 April 2017
AA01 - Change of accounting reference date 11 January 2017
CS01 - N/A 05 December 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AD01 - Change of registered office address 10 October 2016
AP03 - Appointment of secretary 10 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 16 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 25 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 25 February 1998
395 - Particulars of a mortgage or charge 18 October 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 15 August 1996
AUD - Auditor's letter of resignation 31 July 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 18 July 1995
288 - N/A 26 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 31 July 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 1992
RESOLUTIONS - N/A 28 February 1992
RESOLUTIONS - N/A 28 February 1992
123 - Notice of increase in nominal capital 28 February 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
288 - N/A 29 December 1987
288 - N/A 29 December 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 2012 Fully Satisfied

N/A

Fixed charge 16 October 1997 Fully Satisfied

N/A

Legal mortgage 17 May 1985 Fully Satisfied

N/A

Mortgage debenture 18 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.