Advanced company searchLink opens in new window

THE BINDING SITE CORPORATION LIMITED

Company number 06979672

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)
01 Dec 2015 AP03 Appointment of Emma Trevis as a secretary on 17 November 2015
01 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 644.16
23 Jan 2015 AA Full accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 644.16
23 Jan 2014 AA Full accounts made up to 30 September 2013
16 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 644.16
05 Jan 2013 AA Full accounts made up to 30 September 2012
07 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
09 May 2012 AD02 Register inspection address has been changed
13 Mar 2012 AA Group of companies' accounts made up to 30 September 2011
06 Sep 2011 AA03 Resignation of an auditor
25 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/07/2011
22 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
19 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 572.48
18 May 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 644.16
17 May 2011 AP03 Appointment of Mr Mark David Culwick as a secretary
16 May 2011 TM01 Termination of appointment of Arthur Bradwell as a director
16 May 2011 TM01 Termination of appointment of Trevor Sykes as a director
21 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
23 Mar 2011 AD01 Registered office address changed from Building a Warstock Road Kings Heath Birmingham West Midlands B14 4ST on 23 March 2011
13 Jan 2011 AP01 Appointment of Mr Charles Raoul De Rohan as a director
07 Jan 2011 AP01 Appointment of Mr Mark David Culwick as a director
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 432.24