BINDERS OF BOURNE LTD

Company Documents

DateDescription
20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

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

View Accounts

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

15/11/1315 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINDER / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM
NEW ENGLAND HOUSE
555 LINCOLN ROAD
PETERBOROUGH
PE1 2PB

View Document

06/10/096 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
23 ST. GEORGES STREET
STAMFORD
LINCOLNSHIRE
PE9 2BJ

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 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