BINKS (SALES AND LETTINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with updates |
03/10/243 October 2024 | Director's details changed for Mr Miles O'neill on 2024-10-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Change of share class name or designation |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Particulars of variation of rights attached to shares |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-18 with updates |
19/10/2319 October 2023 | Director's details changed for Mr Miles O'neill on 2023-10-17 |
25/05/2325 May 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE JULIA BINKS |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RONALD ASHTON BINKS |
07/02/187 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 88-98 COLLEGE ROAD COLLEGE ROAD HARROW MIDDLESEX HA1 1RA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD ASHTON BINKS / 01/10/2009 |
26/04/1026 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JULIA BINKS / 01/10/2009 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/095 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | COMPANY NAME CHANGED GILES BINKS LIMITED CERTIFICATE ISSUED ON 31/10/07 |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/05/0623 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
26/01/0626 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0626 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/03/038 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/04/0126 April 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0010 March 2000 | DIRECTOR RESIGNED |
10/03/0010 March 2000 | SECRETARY RESIGNED |
10/03/0010 March 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | 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