BINDRULE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Ann Elizabeth Gardiner as a director on 2021-08-03

View Document

06/06/216 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHAW

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS JUDITH ANN BARTON

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN PULLMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOREEN HILLMER

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB ENGLAND

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 THE COURTYARD ASHENGROVE CALBOURNE ISLE OF WIGHT PO30 4HU

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED GAVIN PULLMAN

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR STEVEN GEOFFREY BARNABY

View Document

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH GARDINER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN HILLMER / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/12/06; CHANGE OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/12/02; CHANGE OF MEMBERS

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; CHANGE OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/999 December 1999 RETURN MADE UP TO 07/12/99; CHANGE OF MEMBERS

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 9 PINE TREE CLOSE COWES ISLE OF WIGHT PO31 8DX

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 07/12/97; CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 07/12/96; CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 17 ST THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SG

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9416 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 07/12/91; CHANGE OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/01/8812 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

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