BIN MASTERS (KENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 10/06/2510 June 2025 | Registered office address changed from 3 3 Fallowfield Chatham Kent ME5 0DU United Kingdom to 3 Fallowfield Chatham Kent ME5 0DU on 2025-06-10 |
| 10/06/2510 June 2025 | Registered office address changed from The Old Pay Office, Church Lane, the Historic Dockyard, Chatham, Kent. ME4 4TE England to 3 3 Fallowfield Chatham Kent ME5 0DU on 2025-06-10 |
| 13/02/2513 February 2025 | Change of details for Mr Antony James Gue as a person with significant control on 2025-02-10 |
| 13/02/2513 February 2025 | Director's details changed for Mr Antony James Gue on 2025-02-10 |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/10/2326 October 2023 | Micro company accounts made up to 2023-03-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 16/04/1916 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM THE OLD PAY OFFICE CHURCH LANE THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TE UNITED KINGDOM |
| 03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE PATRICIA GUE / 02/07/2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES GUE / 02/07/2018 |
| 27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM SUITE 3 BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/08/1618 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 22/06/1622 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 10/07/1510 July 2015 | 02/06/15 NO CHANGES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/06/1424 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM SUITE 15 KENT SPACE 6-8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD UNITED KINGDOM |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/09/1327 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 26/06/1326 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/07/123 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM SUITE 15 6-8 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/06/1117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 22 NEW ROAD CHATHAM KENT ME4 4QR UNITED KINGDOM |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PATRICIA GUE / 01/01/2010 |
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES GUE / 01/01/2010 |
| 05/08/105 August 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 10/07/0910 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
| 02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company