-
MASTERS BOOKBINDING LIMITED - 4 Stables Howbery Park, Wallingford, OX10 8BA, England, United Kingdom
Company Information
- Company registration number
- 06952837
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Stables Howbery Park
- Wallingford
- OX10 8BA
- England 4 Stables Howbery Park, Wallingford, OX10 8BA, England UK
Management
- Managing Directors
- MASTERS, Roger
- Company secretaries
- MASTERS, Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-06
- Age Of Company 2009-07-06 14 years
- SIC/NACE
- 18140
Ownership
- Beneficial Owners
- Mr Roger Masters
- Mrs Helen Masters
- -
- -
- Mr Roger Masters
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2013-07-06
- Annual Return
- Due Date: 2020-08-17
- Last Date: 2019-07-06
-
MASTERS BOOKBINDING LIMITED Company Description
- MASTERS BOOKBINDING LIMITED is a ltd registered in United Kingdom with the Company reg no 06952837. Its current trading status is "live". It was registered 2009-07-06. It has declared SIC or NACE codes as "18140". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-10-31. The latest annual return was filed up to 2013-07-06.It can be contacted at 4 Stables Howbery Park .
Get MASTERS BOOKBINDING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Masters Bookbinding Limited - 4 Stables Howbery Park, Wallingford, OX10 8BA, England, United Kingdom
- 2009-07-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MASTERS BOOKBINDING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolved-compulsory-strike-off-suspended (2020-12-16) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-12-01) - GAZ1
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-09-01) - CH01
-
confirmation-statement-with-updates (2019-09-01) - CS01
-
cessation-of-a-person-with-significant-control (2019-01-04) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-07-23) - AA
-
change-person-director-company-with-change-date (2019-08-08) - CH01
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
-
mortgage-satisfy-charge-full (2019-08-09) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-01) - AD01
-
change-to-a-person-with-significant-control (2019-09-01) - PSC04
-
change-to-a-person-with-significant-control (2019-08-08) - PSC04
-
change-person-secretary-company-with-change-date (2019-09-01) - CH03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
change-to-a-person-with-significant-control (2017-07-28) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01
-
mortgage-satisfy-charge-full (2017-04-13) - MR04
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
change-person-director-company-with-change-date (2017-07-28) - CH01
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-05-12) - CH03
-
confirmation-statement-with-updates (2016-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
change-person-director-company-with-change-date (2016-05-12) - CH01
-
mortgage-charge-whole-release-with-charge-number (2016-05-12) - MR05
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
resolution (2015-04-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-04-22) - AP01
-
capital-alter-shares-subdivision (2015-03-23) - SH02
-
capital-allotment-shares (2015-03-23) - SH01
-
resolution (2015-03-23) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-16) - AA
-
mortgage-create-with-deed-with-charge-number (2014-05-16) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-15) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-extended (2010-11-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-19) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 288a
-
legacy (2009-08-05) - 88(2)
-
legacy (2009-08-05) - 288a
-
legacy (2009-07-09) - 288b
-
incorporation-company (2009-07-06) - NEWINC