BOND WOLFE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BOND WOLFE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02966374

Incorporation date

08/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House, 61 Charlotte Street, Birmingham B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1994)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-29
dot icon23/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon08/07/2025
Satisfaction of charge 1 in full
dot icon16/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon12/12/2024
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to The Counting House 61 Charlotte Street Birmingham B3 1PX on 2024-12-12
dot icon12/12/2024
Secretary's details changed for Lisa Jane Jones on 2024-12-12
dot icon12/12/2024
Director's details changed for Mr Paramjit Singh Bassi on 2024-12-12
dot icon12/12/2024
Director's details changed for Mr Sanraj Bobby Singh Bassi on 2024-12-12
dot icon12/12/2024
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2024-12-12
dot icon12/12/2024
Change of details for Mr Sanraj Bobby Singh Bassi as a person with significant control on 2024-12-12
dot icon24/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2023-11-27
dot icon01/12/2023
Director's details changed for Mr Paramjit Singh Bassi on 2023-11-27
dot icon01/12/2023
Change of details for Mr Sanraj Bobby Singh Bassi as a person with significant control on 2023-11-27
dot icon01/12/2023
Secretary's details changed for Lisa Jane Jones on 2023-11-27
dot icon01/12/2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Sanraj Bobby Singh Bassi on 2023-11-27
dot icon25/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon16/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon11/10/2019
Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 2019-10-11
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon04/10/2018
Notification of Sanraj Bobby Singh Bassi as a person with significant control on 2017-09-10
dot icon04/10/2018
Change of details for Mr Paramjit Singh Bassi as a person with significant control on 2017-09-10
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon06/01/2017
Appointment of Mr Sanraj Bobby Singh Bassi as a director on 2016-12-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon07/09/2016
Termination of appointment of Kamaljit Singh Bassi as a director on 2016-09-07
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon04/10/2011
Secretary's details changed for Lisa Jane Jones on 2010-10-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon10/09/2010
Director's details changed for Paramjit Singh Bassi on 2009-10-02
dot icon10/09/2010
Director's details changed for Kamaljit Singh Bassi on 2009-10-02
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Return made up to 08/09/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 08/09/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 08/09/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 08/09/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 08/09/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 08/09/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: swinford house albion street brierley hill west midlands DY5 3EL
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/11/2001
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 08/09/01; full list of members
dot icon18/10/2000
Return made up to 08/09/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-03-31
dot icon13/09/1999
Return made up to 08/09/99; no change of members
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon17/09/1998
Return made up to 08/09/98; full list of members
dot icon03/08/1998
New director appointed
dot icon21/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon11/12/1997
Certificate of change of name
dot icon09/09/1997
Return made up to 08/09/97; no change of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon16/01/1997
Return made up to 08/09/96; no change of members
dot icon03/05/1996
Full accounts made up to 1995-03-31
dot icon08/09/1995
Return made up to 08/09/95; full list of members
dot icon28/04/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Certificate of change of name
dot icon17/11/1994
Secretary resigned;new secretary appointed
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Registered office changed on 17/11/94 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon08/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.41K
-
0.00
78.91K
-
2022
0
150.76K
-
0.00
18.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Sanraj Bobby Singh
Director
21/12/2016 - Present
40
Bassi, Paramjit Singh
Director
08/09/1994 - Present
70
Worrall, Lisa Jane
Secretary
08/09/1994 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND WOLFE SECURITIES LIMITED

BOND WOLFE SECURITIES LIMITED is an(a) Active company incorporated on 08/09/1994 with the registered office located at The Counting House, 61 Charlotte Street, Birmingham B3 1PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND WOLFE SECURITIES LIMITED?

toggle

BOND WOLFE SECURITIES LIMITED is currently Active. It was registered on 08/09/1994 .

Where is BOND WOLFE SECURITIES LIMITED located?

toggle

BOND WOLFE SECURITIES LIMITED is registered at The Counting House, 61 Charlotte Street, Birmingham B3 1PX.

What does BOND WOLFE SECURITIES LIMITED do?

toggle

BOND WOLFE SECURITIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOND WOLFE SECURITIES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-29.