Advanced company searchLink opens in new window

BIN FACTORY OUTLET LTD

Company number 12562725

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)
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
17 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted