BINCELLAR LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with updates |
30/04/2430 April 2024 | Cessation of Antonio Mendes Lopes as a person with significant control on 2023-12-31 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
19/01/2419 January 2024 | Purchase of own shares. |
17/01/2417 January 2024 | Cancellation of shares. Statement of capital on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
03/05/233 May 2023 | Notification of Paul Robert Greenhalgh as a person with significant control on 2023-05-02 |
03/05/233 May 2023 | Notification of Victoria Vladimirovna Greenhalgh as a person with significant control on 2023-05-02 |
03/05/233 May 2023 | Change of details for Antonio Mendes Lopes as a person with significant control on 2023-05-02 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
16/02/2216 February 2022 | Director's details changed for Mr Paul Robert Greenhalgh on 2021-06-29 |
16/02/2216 February 2022 | Director's details changed for Mrs Victoria Vladimirovna Greenhalgh on 2021-06-29 |
14/02/2214 February 2022 | Director's details changed for Mr Antonio Mendez Lopez on 2022-02-14 |
14/02/2214 February 2022 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to Ashbourne House Old Portsmouth Road Artington Guildford GU3 1LR on 2022-02-14 |
14/02/2214 February 2022 | Secretary's details changed for Mr Paul Robert Greenhalgh on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Antonio Mendes Lopes as a person with significant control on 2022-02-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Termination of appointment of Are Aamot as a director on 2021-11-09 |
09/11/219 November 2021 | Termination of appointment of Torgrim Frafjord as a director on 2021-11-09 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VLADIMIROVNA GREENHALGH / 22/07/2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
11/03/1311 March 2013 | DIRECTOR APPOINTED TORGRIM FRAFJORD |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA VLADIMIROVNA GREENHALGH / 07/01/2013 |
07/01/137 January 2013 | REGISTERED OFFICE CHANGED ON 07/01/2013 FROM ANSTEY PARK HOUSE, ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/10/1212 October 2012 | DIRECTOR APPOINTED MRS VICTORIA VLADIMIROVNA GREENHALGH |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREENHALGH |
11/10/1211 October 2012 | DIRECTOR APPOINTED PAUL ROBERT GREENHALGH |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEAD |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEAD / 09/02/2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1215 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/05/105 May 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
11/03/1011 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010 |
11/03/1011 March 2010 | STATEMENT OF COMPANY'S OBJECTS |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR APPOINTED MICHAEL STEAD |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company