ATTWOOD AND BINSTED LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/231 April 2023 Appointment of Mr Marc Adrian Binsted as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Graham Martin as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Christopher Matthew Binsted as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Marc Adrian Binsted as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Graham Martin as a director on 2023-03-31

View Document

22/01/2322 January 2023 Termination of appointment of Adrian Michael Binsted as a director on 2022-12-19

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Cessation of Colette Marie-Therese Josiane Binsted as a person with significant control on 2020-04-20

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

05/02/225 February 2022 Notification of Christopher Matthew Binsted as a person with significant control on 2021-04-21

View Document

05/02/225 February 2022 Notification of Marc Adrian Binsted as a person with significant control on 2021-04-21

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

18/01/2018 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR GRAHAM MARTIN

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ADRIAN MICHAEL BINSTED

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PIZZABET LIMITED

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GARTH

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

19/01/1819 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM C/O MRS C BINSTED 11 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JA ENGLAND

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JOHN GARTH

View Document

07/06/167 June 2016 CORPORATE DIRECTOR APPOINTED PIZZABET LIMITED

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN

View Document

08/05/168 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM C/O MRS C BINSTED NORMANDIE LODGE 2, CHATSFIELD EWELL EPSOM SURREY KT17 1QS ENGLAND

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM C/O GRAHAM MARTIN 11 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM C/O ADRIAN BINSTED 11 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JA

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BINSTED

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 2 CHATSFIELD EWELL EPSOM SURREY KT17 1QS UNITED KINGDOM

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN / 06/11/2012

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / COLETTE MARIE-THERESE JOSIANE BINSTED / 27/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARC BINSTED

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR MARC ADRIAN BINSTED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL BINSTED / 22/01/2012

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR GRAHAM MARTIN

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM C/O FOOD TRADE PRESS LIMITED STATION HOUSE HORTONS WAY WESTERHAM KENT TN16 1BZ

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL BINSTED / 21/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLETTE MARIE-THERESE JOSIANE BINSTED / 21/12/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HOWARD ROGER BINSTED LOGGED FORM

View Document

07/02/097 February 2009 SECRETARY APPOINTED COLETTE MARIE-THERESE JOSIANE BINSTED

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 02/06/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 29 HIGH STREET GREEN STREET GREEN ORPINGTON KENT BR6 6BG

View Document

02/02/902 February 1990 RETURN MADE UP TO 22/01/90; NO CHANGE OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/05/8826 May 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 05/11/84; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

19/12/8619 December 1986 RETURN MADE UP TO 07/11/83; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 RETURN MADE UP TO 05/11/85; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

19/12/8619 December 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document


More Company Information


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