Advanced company searchLink opens in new window

BINSTED PUBLICATIONS LIMITED

Company number 02696614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AD01 Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 53 Basepoint Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG on 7 May 2015
07 May 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
04 Feb 2014 CH01 Director's details changed for Mrs Janette Christine Binsted on 30 January 2014
04 Feb 2014 CH01 Director's details changed for Mr Edward Thomas Arthur Clive Binsted on 30 January 2014
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
23 Mar 2011 CH03 Secretary's details changed for Mrs Janette Christine Binsted on 1 April 2010
23 Mar 2011 CH01 Director's details changed for Mr Edward Thomas Arthur Clive Binsted on 1 April 2010
23 Mar 2011 CH01 Director's details changed for Mr Andrew Nicholas Flew on 1 April 2010
23 Mar 2011 CH01 Director's details changed for Mrs Janette Christine Binsted on 1 April 2010
08 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009