THE FINE BOOK BINDERY LIMITED

Company Documents

DateDescription
17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 21D2 ORCHARD ROAD FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5JG ENGLAND

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/12/1119 December 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 145 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT

View Document

09/05/119 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

08/05/118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MARY FINERAN / 28/09/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY FINERAN / 18/12/2009

View Document

12/05/1012 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK LOGAN ROE / 18/12/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK LOGAN ROE / 15/07/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 4 WATKINS TERRACE, COALEY DURSLEY GLOS. GL11 5ED

View Document

22/03/0722 March 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