WALTER NEWBURY BINDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Floor 7&8 the Met Building, C/- Venrex 22 Percy Street London W1T 2BU England to Unit 19, Dagenham Business Centre 123 Rainham Rd N Dagenham RM10 7FD on 2024-05-13

View Document

01/12/231 December 2023 Director's details changed for Mr Tom Fleming on 2023-11-30

View Document

01/12/231 December 2023 Change of details for Mr Tom Fleming as a person with significant control on 2023-11-30

View Document

16/09/2316 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

19/05/2319 May 2023 Change of details for Mr Tom Fleming as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from First Floor St James House 13 Kensington Square C/- Venrex Investment Management Llp London W8 5HD England to Floor 7&8 the Met Building, C/- Venrex 22 Percy Street London W1T 2BU on 2023-05-19

View Document

08/10/228 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

23/09/2123 September 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

18/09/2018 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR TOM FLEMING / 07/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BYRD / 07/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 2 KENSINGTON SQUARE LONDON W8 5EP UNITED KINGDOM

View Document

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

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

07/01/207 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CESSATION OF VENREX LIMITED PARTNERSHIP AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM FLEMING

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/08/1830 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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