BINDON ENGINEERING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/11/2427 November 2024 Appointment of Ms Louise Evans as a secretary on 2024-06-07

View Document

27/11/2427 November 2024 Termination of appointment of Robina Edith Marie Lawrence as a secretary on 2024-06-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/01/2422 January 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

13/01/2413 January 2024 Change of details for Mrs Robina Edith Marie Lawrence as a person with significant control on 2022-12-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

12/01/2412 January 2024 Notification of Ian Mortimer Lawrence as a person with significant control on 2022-04-01

View Document

11/01/2411 January 2024 Secretary's details changed for Mrs Robina Edith Marie Lawrence on 2022-12-30

View Document

11/01/2411 January 2024 Director's details changed for Ian Mortimer Lawrence on 2023-12-30

View Document

11/01/2411 January 2024 Director's details changed for Mrs Robina Edith Marie Lawrence on 2022-12-30

View Document

11/01/2411 January 2024 Director's details changed for Ian Mortimer Lawrence on 2023-12-30

View Document

11/01/2411 January 2024 Change of details for Mrs Robina Edith Marie Lawrence as a person with significant control on 2022-12-30

View Document

11/01/2411 January 2024 Director's details changed for Mrs Robina Edith Marie Lawrence on 2022-12-30

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/11/2129 November 2021 Cessation of John David Mortimer Lawrence as a person with significant control on 2021-10-23

View Document

29/11/2129 November 2021 Termination of appointment of John David Mortimer Lawrence as a director on 2021-10-23

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/03/1618 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MORTIMER LAWRENCE / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBINA EDITH MARIE LAWRENCE / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORTIMER LAWRENCE / 31/12/2009

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM STATION WORKS JOHNS ROAD WAREHAM DORSET BH20 4BG

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/08/94

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/02/9427 February 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

25/07/8725 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

26/01/6626 January 1966 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