Bond Wolfe Homes Limited

General information

Name:

Bond Wolfe Homes Ltd

Office Address:

2 Water Court Water Street B3 1HP Birmingham

Number: 05366274

Incorporation date: 2005-02-16

Dissolution date: 2018-07-31

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Birmingham with reg. no. 05366274. The company was started in the year 2005. The headquarters of this company was situated at 2 Water Court Water Street. The post code for this location is B3 1HP. This company was formally closed on 2018-07-31, which means it had been active for 13 years.

As for the business, a variety of director's obligations up till now have been fulfilled by Marcus D., Michael D. and Paramjit B.. Within the group of these three people, Paramjit B. had carried on with the business for the longest period of time, having been a vital part of directors' team for 13 years.

Executives who had control over this firm were as follows: Marcus D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paramjit B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Michael D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Marcus D.

Role: Director

Appointed: 14 July 2007

Latest update: 26 July 2023

Michael D.

Role: Director

Appointed: 14 July 2007

Latest update: 26 July 2023

Paramjit B.

Role: Director

Appointed: 16 February 2005

Latest update: 26 July 2023

Lisa W.

Role: Secretary

Appointed: 16 February 2005

Latest update: 26 July 2023

People with significant control

Marcus D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paramjit B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 02 March 2018
Confirmation statement last made up date 16 February 2017
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 7 April 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2016/09/30 (AA)
filed on: 29th, September 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies