BINKS VERTICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-31 |
30/07/2430 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
07/11/237 November 2023 | Appointment of Ms Harriet Jane Binks as a director on 2023-10-25 |
07/11/237 November 2023 | Appointment of Mrs Helen Louisa Davies as a director on 2023-10-25 |
07/11/237 November 2023 | Appointment of Ms Hannah Rose Emma Binks as a director on 2023-10-25 |
07/11/237 November 2023 | Termination of appointment of Richard David Binks as a director on 2023-10-24 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
26/07/2326 July 2023 | Satisfaction of charge 047209730012 in full |
26/07/2326 July 2023 | Satisfaction of charge 047209730009 in full |
26/07/2326 July 2023 | Satisfaction of charge 047209730010 in full |
26/07/2326 July 2023 | Satisfaction of charge 047209730011 in full |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047209730008 |
03/06/193 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047209730007 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/05/1712 May 2017 | DEBENTURE 25/04/2017 |
08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047209730008 |
08/05/178 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047209730007 |
03/05/173 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047209730006 |
03/05/173 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/05/173 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
02/05/172 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047209730005 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
03/02/173 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
03/02/173 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/03/1431 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET JANE BINKS / 01/01/2014 |
31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/04/138 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/04/1227 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/04/1112 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/04/106 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / HARRIET BINKS / 01/02/2009 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 |
03/05/073 May 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 |
18/04/0618 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/049 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
07/09/047 September 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03 |
02/09/042 September 2004 | DIRECTOR RESIGNED |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/06/0411 June 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0321 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0321 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 36 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP |
06/10/036 October 2003 | COMPANY NAME CHANGED 3H DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/10/03 |
29/09/0329 September 2003 | NEW SECRETARY APPOINTED |
29/09/0329 September 2003 | DIRECTOR RESIGNED |
29/09/0329 September 2003 | SECRETARY RESIGNED |
29/09/0329 September 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | 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