- Company Overview for BINSTED PUBLICATIONS LIMITED (02696614)
- Filing history for BINSTED PUBLICATIONS LIMITED (02696614)
- People for BINSTED PUBLICATIONS LIMITED (02696614)
- Charges for BINSTED PUBLICATIONS LIMITED (02696614)
- More for BINSTED PUBLICATIONS LIMITED (02696614)
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
|
|
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
|
|
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
|
|
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 |