BINARY BROTHERS LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HARDCASTLE / 17/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HARDCASTLE / 17/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM CORPORATE DEPARTMENT LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 COMPANY NAME CHANGED LUPFAW 223 LIMITED CERTIFICATE ISSUED ON 04/07/07

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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