About

Registered Number: 03610643
Date of Incorporation: 05/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 23 Broad Walk, Knowle, Bristol, BS4 2RA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Trevor David 03 September 1998 - 1
ROWLAND, Richard Treharne 03 September 1998 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2001 Outstanding

N/A

Mortgage 05 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.