STEPHEN BINGHAM DRIVER SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/02/248 February 2024 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 4 Cobblers Way Sleaford NG34 7FB on 2024-02-08

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN

View Document

29/07/1629 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
C/O NEW WAVE ACCOUNTING LIMITED
2ND FLOOR 5 HARBOUR EXCHANGE SQUARE
POPLAR
LONDON
E14 9GE
ENGLAND

View Document

10/12/1510 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM
C/O NEW WAVE ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN
ENGLAND

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
4 COBBLERS WAY
SLEAFORD
LINCOLNSHIRE
NG34 7FB
ENGLAND

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM
C/O THINK ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN

View Document

22/09/1422 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
C/O C/O THINK ACCOUNTING
UNIT A THE POINT BUSINESS PARK
WEAVER ROAD
LINCOLN
LN6 3QN
ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
E3 EAGLE HOUSE
THE POINT BUSINESS PARK WEAVER ROAD
LINCOLN
LINCOLNSHIRE
LN6 3QN
ENGLAND

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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