About

Registered Number: 04501838
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 131 Hayes Lane, Hayes, Bromley, Kent, BR2 9EJ,

 

City Ringbinders Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The company has 4 directors listed as Husband, Norman John, Lawson, Raymond Nicholas, Gontier, Colin Maurice, Heath, Peter Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSBAND, Norman John 02 August 2002 - 1
LAWSON, Raymond Nicholas 02 August 2002 - 1
GONTIER, Colin Maurice 02 August 2002 01 December 2002 1
HEATH, Peter Jonathan 02 August 2002 22 August 2011 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 August 2018
CH03 - Change of particulars for secretary 31 August 2018
PSC04 - N/A 31 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 31 August 2011
AA01 - Change of accounting reference date 23 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 03 August 2005
353 - Register of members 03 August 2005
AA - Annual Accounts 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363s - Annual Return 20 August 2004
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 20 August 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.