- Company Overview for BIN FACTORY OUTLET LTD (12562725)
- Filing history for BIN FACTORY OUTLET LTD (12562725)
- People for BIN FACTORY OUTLET LTD (12562725)
- More for BIN FACTORY OUTLET LTD (12562725)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Apr 2024 | TM01 | Termination of appointment of David Stephen Thomas-Walls as a director on 26 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
02 Oct 2023 | PSC07 | Cessation of Anton Kenneth Taylor as a person with significant control on 1 October 2023 | |
02 Oct 2023 | PSC02 | Notification of A & R Taylor Holdings Company Limited as a person with significant control on 1 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Aug 2023 | AP01 | Appointment of David Stephen Thomas-Walls as a director on 18 August 2023 | |
15 Aug 2023 | TM01 | Termination of appointment of David Stephen Thomas-Walls as a director on 15 August 2023 | |
15 Aug 2023 | PSC07 | Cessation of David Stephen Thomas-Walls as a person with significant control on 15 August 2023 | |
15 Aug 2023 | PSC01 | Notification of Anton Kenneth Lynn Royd Taylor as a person with significant control on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Archibald Logan as a director on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Richard Louis Ganley as a director on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Ian Roland Powell as a director on 15 August 2023 | |
15 Aug 2023 | AP01 | Appointment of Anton Kenneth Lynn Royd Talor as a director on 15 August 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2022 | AP01 | Appointment of David Stephen Thomas-Walls as a director on 15 December 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Peter Bernard Copsey as a director on 15 December 2022 | |
15 Dec 2022 | PSC07 | Cessation of Peter Bernard Copsey as a person with significant control on 15 December 2022 | |
15 Dec 2022 | PSC01 | Notification of David Stephen Thomas-Walls as a person with significant control on 15 December 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
20 May 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from 39 Comberton Road Kidderminster DY10 3DT England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 23 April 2020 |