STEPHEN CONWAY (BOOKBINDERS) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

25/06/1925 June 2019 COMPANY RESTORED ON 25/06/2019

View Document

28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 5 CLARE ROAD HALIFAX HX1 2HX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CONWAY / 08/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY FIONA CONWAY

View Document

18/02/1418 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CONWAY / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: CHEAPSIDE CHAMBERS ROOMS 85-88 3RD FLOOR 43 CHEAPSIDE BRADFORD WEST YORKSHIRE BD1 4HP

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 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