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.
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 |
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 |
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 |