TONY BINDLOSS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE SAWYER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE SAWYER

View Document

06/01/156 January 2015 COMPANY NAME CHANGED ITALIAN PROPERTIES LTD
CERTIFICATE ISSUED ON 06/01/15

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ANTHONY BINDLOSS

View Document

20/11/1420 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/11/1318 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
3 SHEPHERD'S YARD
CHIRBURY
MONTGOMERY
POWYS
SY15 6BH
UNITED KINGDOM

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS

View Document

24/11/1124 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVIS / 01/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
7 MARKET SQUARE
HIGH STREET
BISHOPS CASTLE
SHROPSHIRE
SY9 5BN

View Document

14/12/0914 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/01/0923 January 2009 DISS40 (DISS40(SOAD))

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

13/09/0713 September 2007 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