BINGHAM PRECISION ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN BINGHAM

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN BINGHAM / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BINGHAM / 20/12/2018

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049872580005

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049872580004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BINGHAM / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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