Date | Description |
2024-04-08 |
delete source_ip 63.141.128.8 |
2024-04-08 |
insert source_ip 79.170.44.87 |
2024-04-07 |
delete address OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU |
2024-04-07 |
insert address 26 OAK BUSINESS CENTRE RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7PU |
2024-04-07 |
update registered_address |
2023-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2023 FROM
OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD
SILEBY
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7PU |
2023-07-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-07-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-06-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES |
2023-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY-ELLEN MACKAY |
2023-02-13 |
update statutory_documents CESSATION OF JOAN SMALLEY AS A PSC |
2023-02-13 |
update statutory_documents CESSATION OF ROBERT SMALLEY AS A PSC |
2022-11-23 |
update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 113 |
2022-11-23 |
update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 114 |
2022-11-11 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-24 |
delete alias Bondrite Company |
2022-07-25 |
delete source_ip 35.241.21.122 |
2022-07-25 |
insert source_ip 63.141.128.8 |
2022-03-22 |
insert industry_tag adhesives and sealants |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES |
2021-12-02 |
delete fax 01509 815 530 |
2021-12-02 |
insert alias Bondrite Company |
2021-12-02 |
insert registration_number 04368997 |
2021-12-02 |
insert vat 792 525 896 |
2021-09-04 |
delete source_ip 3.10.177.53 |
2021-09-04 |
insert source_ip 35.241.21.122 |
2021-09-04 |
update website_status FlippedRobots => OK |
2021-08-09 |
update website_status OK => FlippedRobots |
2021-06-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-06-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-05-17 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-02 |
delete source_ip 3.8.57.202 |
2020-10-02 |
insert source_ip 3.10.177.53 |
2020-10-01 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
2020-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMALLEY / 30/01/2020 |
2020-01-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAN SMALLEY / 30/01/2020 |
2019-10-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-10-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-05 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-04-18 |
delete source_ip 81.201.139.24 |
2019-04-18 |
insert source_ip 3.8.57.202 |
2019-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMALLEY / 06/02/2019 |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
2019-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT SMALLEY / 06/02/2019 |
2019-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOAN SMALLEY / 06/02/2019 |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-15 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-06-29 |
insert sales_emails sa..@bondrite.co.uk |
2018-06-29 |
insert email sa..@bondrite.co.uk |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-28 |
update statutory_documents SECOND FILED SH01 - 23/03/17 STATEMENT OF CAPITAL GBP 112 |
2017-11-23 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-23 |
delete source_ip 81.201.139.31 |
2017-05-23 |
insert source_ip 81.201.139.24 |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY-ELLEN MACKAY |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-03-23 |
update statutory_documents 23/03/17 STATEMENT OF CAPITAL GBP 112 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-02 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-08 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-10 |
update statutory_documents 07/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-07 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-10 |
update statutory_documents 07/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-24 |
delete index_pages_linkeddomain cubecart.com |
2014-09-24 |
delete index_pages_linkeddomain devellion.com |
2014-09-24 |
delete index_pages_linkeddomain intimatewear.com.au |
2014-09-11 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE UK LE12 7PU |
2014-03-07 |
insert address OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-14 |
update statutory_documents 07/02/14 FULL LIST |
2014-01-17 |
delete alias Bondrite Adhesives PLEASE NOTE |
2013-12-18 |
insert alias Bondrite Adhesives PLEASE NOTE |
2013-11-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-31 |
delete source_ip 78.137.112.224 |
2013-10-31 |
insert source_ip 81.201.139.31 |
2013-10-31 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
insert about_pages_linkeddomain buysearcher.com |
2013-07-11 |
insert about_pages_linkeddomain cubecart.com |
2013-07-11 |
insert about_pages_linkeddomain devellion.com |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-21 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-21 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-05-25 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
delete source_ip 78.137.112.241 |
2013-05-16 |
insert source_ip 78.137.112.224 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-22 |
update statutory_documents 07/02/13 FULL LIST |
2013-01-22 |
update website_status OK |
2013-01-22 |
delete source_ip 78.109.164.68 |
2013-01-22 |
insert source_ip 78.137.112.241 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-24 |
update primary_contact |
2012-06-06 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 07/02/12 FULL LIST |
2011-11-23 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 07/02/11 FULL LIST |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-09 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC |
2010-03-09 |
update statutory_documents 07/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMALLEY / 09/03/2010 |
2009-11-30 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
6 HIGH STREET
BARROW UPON SOAR
LOUGHBOROUGH
LE12 8PY |
2008-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/05 FROM:
22 CHARNWOOD ROAD
SHEPSHED
LEICESTERSHIRE
LE12 9QF |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2005-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/02 FROM:
RUSKIN CHAMBERS 191 CORPORATION
STREET, BIRMINGHAM
WEST MIDLANDS B4 6RP |
2002-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-22 |
update statutory_documents SECRETARY RESIGNED |
2002-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |