SECOND BINOMIAL

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Jennifer Leigh Mitchell as a director on 2024-01-24

View Document

09/11/239 November 2023 Appointment of Richard William Leigh Hardyment as a director on 2023-11-07

View Document

09/11/239 November 2023 Appointment of Sarah Elizabeth Clifford Bowles as a director on 2023-11-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY LORRAINE COOPER

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERBERT LEIGH-BRAMWELL / 01/09/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LEIGH MITCHELL / 01/09/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM SUITE 2E ATRIA SPA ROAD BOLTON GREATER MANCHESTER BL1 4AG

View Document

02/06/162 June 2016 ARTICLES OF ASSOCIATION

View Document

20/04/1620 April 2016 ALTER ARTICLES 07/04/2016

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN LEIGH-BRAMWELL

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN COOPER / 28/06/2013

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1216 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1216 October 2012 SAIL ADDRESS CHANGED FROM: TOWER WORKS KESTOR STREET BOLTON GREATER MANCHESTER BL2 2AL ENGLAND

View Document

18/07/1218 July 2012 PAYMENT OF DIVIDEND ARREARS 02/07/2012

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 35 WESTGATE HUDDERSFIELD HD1 1PA

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY LEIGH-BRAMWELL / 12/10/2010

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/112 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN COOPER / 12/10/2010

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SHARE FOR SHARE EXCHANGE 11/02/2010

View Document

04/11/094 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HARDYMENT / 18/09/2009

View Document

14/09/0914 September 2009 CURRSHO FROM 22/03/2010 TO 31/12/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/10/08; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0226 October 2002 S-DIV 23/08/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 11/10/97; CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/01/9623 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 22/03

View Document

27/01/8927 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: MINTON HOUSE, CLAYTON WOOD CLOSE, LEEDS, LS16 6RL

View Document

02/09/802 September 1980 SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/7026 August 1970 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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