STEPHEN CONWAY (BOOKBINDERS) LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
25/06/1925 June 2019 | COMPANY RESTORED ON 25/06/2019 |
28/05/1928 May 2019 | STRUCK OFF AND DISSOLVED |
12/03/1912 March 2019 | FIRST GAZETTE |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 5 CLARE ROAD HALIFAX HX1 2HX |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CONWAY / 08/03/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY FIONA CONWAY |
18/02/1418 February 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CONWAY / 01/10/2009 |
02/02/102 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
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 |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | LOCATION OF REGISTER OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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