KEMP HALL BINDERY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Statement of affairs

View Document

18/07/2518 July 2025 Appointment of a voluntary liquidator

View Document

18/07/2518 July 2025 Registered office address changed from 2a Horspath Trading Centre Pony Road Cowley Oxford Oxfordshire OX4 2rd to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 2025-07-18

View Document

06/02/256 February 2025 Change of details for Maltby's Bookbinders Ltd as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Everton Leroy Rock as a director on 2025-01-10

View Document

28/01/2528 January 2025 Notification of Maltby's Bookbinders Ltd as a person with significant control on 2025-01-10

View Document

23/01/2523 January 2025 Termination of appointment of Gerome Bernard Tanner as a secretary on 2025-01-16

View Document

23/01/2523 January 2025 Cessation of Malcolm John Tanner as a person with significant control on 2025-01-16

View Document

23/01/2523 January 2025 Termination of appointment of Gerome Bernard Tanner as a director on 2025-01-16

View Document

23/01/2523 January 2025 Termination of appointment of Malcolm John Tanner as a director on 2025-01-16

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

25/04/2325 April 2023 Change of details for Mr Anthony Bernard Tanner as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Malcolm John Tanner as a director on 2023-04-20

View Document

25/04/2325 April 2023 Termination of appointment of Anthony Bernard Tanner as a director on 2023-04-25

View Document

24/04/2324 April 2023 Appointment of Mr Gerome Bernard Tanner as a director on 2023-04-20

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/01/1116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM HORSPATH TRADING CENTRE PONY ROAD COWLEY OXFORD OXFORDSHIRE OX4 2RD

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2A HORSPATH TRADING CENTRE PONY ROAD, COWLEY OXFORD OX4 2RD

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 9 GREEN ST OXFORD OX4 1YB

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED AMPLEHYPE LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 AUDITOR'S RESIGNATION

View Document

10/04/9510 April 1995 AUDITOR'S RESIGNATION

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/01/925 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 AUDITOR'S RESIGNATION

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document


More Company Information