JOHN BINNS SPRINGS A CGR 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
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Alexander Cornelius Alan Driver as a secretary on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Philippe Robert Joseph Tissot as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Alexander Cornelius Alan Driver as a director on 2024-06-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2023-12-31 to 2022-12-31

View Document

19/01/2319 January 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Cessation of Alexander Cornelius Alan Driver as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Termination of appointment of Christian Oliver Driver as a director on 2023-01-11

View Document

13/01/2313 January 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

13/01/2313 January 2023 Termination of appointment of David Colin Whitfield as a director on 2023-01-11

View Document

13/01/2313 January 2023 Appointment of Comptoir General Du Ressort C.G.R. Sas as a director on 2023-01-11

View Document

13/01/2313 January 2023 Cessation of Christian Oliver Driver as a person with significant control on 2023-01-11

View Document

13/01/2313 January 2023 Notification of Comptoir General Du Ressort C.G.R. Sas as a person with significant control on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Satisfaction of charge 009230790009 in full

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OLIVER DRIVER / 11/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN OLIVER DRIVER / 11/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ALTER ARTICLES 24/04/2019

View Document

24/05/1924 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 3153.00

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009230790009

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM AIREDALE BUSINESS CENTRE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2TZ

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1823 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 2440.00

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009230790008

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 ARTICLES OF ASSOCIATION

View Document

27/09/1627 September 2016 ALTER ARTICLES 15/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/02/1424 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1317 October 2013 ADOPT ARTICLES 10/10/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER CORNELIUS ALAN DRIVER / 20/02/2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

09/11/129 November 2012 SECRETARY APPOINTED MR ALEXANDER CORNELIUS ALAN DRIVER

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY VIVIENNE DRIVER

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR DRIVER

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DRIVER

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE DRIVER / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN DRIVER / 30/05/2012

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CORNELIUS ALAN DRIVER / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OLIVER DRIVER / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALAN DRIVER / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE DRIVER / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN WHITFIELD / 25/11/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE DRIVER / 25/11/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CORNELIUS ALAN DRIVER / 08/08/2011

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN WHITFIELD / 07/02/2011

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DRIVER / 27/07/2009

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE DRIVER / 27/07/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DRIVER / 03/04/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 Accounts for a small company made up to 1994-08-31

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/12/932 December 1993 Full accounts made up to 1993-08-31

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: P O BOX 1 NORTHBECK MILLS BECKS ROAD KEIGHLEY BD21 1SG

View Document

15/06/9315 June 1993

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 Full accounts made up to 1992-08-31

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991

View Document

23/11/9123 November 1991

View Document

21/11/9121 November 1991 Full accounts made up to 1991-08-31

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/02/9122 February 1991 Full accounts made up to 1990-08-31

View Document

15/02/9115 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991

View Document

25/01/9125 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991

View Document

10/05/9010 May 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990

View Document

23/04/9023 April 1990 Full accounts made up to 1989-08-31

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989

View Document

06/11/896 November 1989

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989

View Document

17/07/8917 July 1989 Full accounts made up to 1988-08-31

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

15/02/8915 February 1989

View Document

15/02/8915 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 Full group accounts made up to 1987-08-31

View Document

19/02/8819 February 1988

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

22/01/8722 January 1987

View Document

22/01/8722 January 1987 Full accounts made up to 1986-08-31

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/11/6720 November 1967 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