Advanced company searchLink opens in new window

BIN MASTERS FRANCHISING LIMITED

Company number 03811160

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)
24 Jul 2017 PSC01 Notification of Ewart Richard Wilson as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Louise Patricia Gue as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Antony James Gue as a person with significant control on 6 April 2016
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
08 Apr 2016 AA Micro company accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 35,000
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 35,000
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
22 Mar 2013 AA Total exemption full accounts made up to 30 September 2012
25 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Jan 2012 AD01 Registered office address changed from Office 16 411 High Street Chatham Kent ME4 4NU on 4 January 2012
13 Oct 2011 AR01 Annual return made up to 21 July 2011
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Ewart Richard Wilson on 1 January 2010
05 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Aug 2009 363a Return made up to 21/07/09; full list of members
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Mar 2009 CERTNM Company name changed binmasters franching LIMITED\certificate issued on 24/03/09
07 Jan 2009 MEM/ARTS Memorandum and Articles of Association
07 Jan 2009 287 Registered office changed on 07/01/2009 from 483 green lanes london N13