Founded in 1998, Boundcopy Ltd have registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Evans, Trevor David, Rowland, Richard Treharne for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Trevor David | 03 September 1998 | - | 1 |
ROWLAND, Richard Treharne | 03 September 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 27 November 2019 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 10 November 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 19 August 2011 | |
RESOLUTIONS - N/A | 16 June 2011 | |
SH01 - Return of Allotment of shares | 16 June 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 June 2011 | |
CC04 - Statement of companies objects | 16 June 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 27 July 2009 | |
AAMD - Amended Accounts | 03 December 2008 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 28 July 2008 | |
363s - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363a - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 20 December 2002 | |
363s - Annual Return | 16 August 2002 | |
AA - Annual Accounts | 25 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 14 April 2001 | |
395 - Particulars of a mortgage or charge | 10 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2001 | |
363s - Annual Return | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 13 June 2000 | |
AA - Annual Accounts | 19 May 2000 | |
363s - Annual Return | 27 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 09 September 1998 | |
288b - Notice of resignation of directors or secretaries | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
287 - Change in situation or address of Registered Office | 09 September 1998 | |
NEWINC - New incorporation documents | 05 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2001 | Outstanding |
N/A |
Mortgage | 05 June 2000 | Outstanding |
N/A |