BRIAN BINFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Director's details changed for Brian George Binfield on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Brian George Binfield as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from 15 Guildford Road Farnham GU9 9PU England to 4 Burnt Hill Way Boundstone Farnham Surrey GU10 4RN on 2024-04-15

View Document

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

View Accounts

17/01/2417 January 2024 Change of details for Mr Brian George Binfield as a person with significant control on 2023-12-18

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Brian George Binfield on 2023-12-18

View Document

23/11/2323 November 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

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 12 Southern Way Farnham Surrey GU9 8DF England to 15 Guildford Road Farnham GU9 9PU on 2022-01-20

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period extended from 2021-03-30 to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

21/01/2021 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BINFIELD / 15/11/2019

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN GEORGE BINFIELD / 15/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 7 BROADHURST MEWS NEWPORT ROAD ALDERSHOT HAMPSHIRE GU12 4PB ENGLAND

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/12/1820 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

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

20/12/1720 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

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTIN BINFIELD

View Document

11/07/1611 July 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

26/02/1626 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM THE OFFICE 6 MALLOW CLOSE LINDFORD BORDON HAMPSHIRE GU35 0YJ

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM ESTATE OFFICE BLACKNEST INDUSTRIAL ESTATE BLACKNEST ROAD ALTON HAMPSHIRE GU34 4PX

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/01/1023 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE BINFIELD / 23/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM ROOM 2 FINANCE HOUSE ROOKERY BUSINESS PARK, RAMSDEAN, PETERSFIELD HAMPSHIRE GU32 1RU

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: MARAND BEACON HILL ROAD BEACON HILL HINDHEAD SURREY GU26 6QB

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 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