Advanced company searchLink opens in new window

BINDWELL LIMITED

Company number 02475029

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)
17 Jul 2019 CAP-SS Solvency Statement dated 28/06/19
17 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 28/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2019 RESOLUTIONS Resolutions
  • RES14 ‐ 28/06/2019
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 7,968,212
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
01 Mar 2019 CH03 Secretary's details changed for Luke James Paterson on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Luke Paterson on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Joseph John Paterson on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr James Gavin Paterson on 1 March 2019
06 Sep 2018 MR01 Registration of charge 024750290007, created on 3 September 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
09 May 2016 AP03 Appointment of Luke James Paterson as a secretary on 1 March 2016
08 May 2016 TM01 Termination of appointment of Alistair John Paterson as a director on 1 March 2016
08 May 2016 TM02 Termination of appointment of Alistair John Paterson as a secretary on 1 March 2016
22 Apr 2016 MR01 Registration of charge 024750290006, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 65,029
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 65,029
11 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 65,029
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013