THE BINDING HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from PO Box 4385 13431865 - Companies House Default Address Cardiff CF14 8LH to Capital House, Unit 6 Webster Court, Carina Park Westbrook Warrington Cheshire WA5 8WD on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Stephen Patrick Moss on 2025-07-11

View Document

01/08/251 August 2025 NewChange of details for Mr Stephen Patrick Moss as a person with significant control on 2025-07-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Registration of charge 134318650003, created on 2023-06-22

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Lee John Wallace as a director on 2023-03-13

View Document

08/03/238 March 2023 Appointment of Mr Lee John Wallace as a director on 2023-03-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Jason Lee Kay as a director on 2023-01-07

View Document

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

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Registration of charge 134318650001, created on 2022-01-10

View Document

12/01/2212 January 2022 Registration of charge 134318650002, created on 2022-01-10

View Document

16/12/2116 December 2021 Registered office address changed from Inglenook House the Old Orchard Goxhill Barrow-upon-Humber DN19 7GD England to 6 Carina Park Westbrook Warrington WA5 8WD on 2021-12-16

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

14/06/2114 June 2021 Cessation of Levels Properties Limited as a person with significant control on 2021-06-12

View Document

14/06/2114 June 2021 CESSATION OF LEVELS PROPERTIES LIMITED AS A PSC

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR STEPHEN PATRICK MOSS

View Document

11/06/2111 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PATRICK MOSS

View Document

01/06/211 June 2021 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