(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-07-31
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from 2021-11-30 to 2022-03-31
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-31
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081624490007, created on 2022-05-17
filed on: 20th, May 2022
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081624490006, created on 2022-05-17
filed on: 19th, May 2022
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 081624490004 in full
filed on: 2nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081624490003 in full
filed on: 2nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-08-02
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-02
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-08-02
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081624490005, created on 2019-08-01
filed on: 13th, August 2019
| mortgage
|
Free Download
(33 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-02
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-08-02
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 93-95 High Street Brentwood CM14 4RR on 2019-08-08
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-02
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 081624490001 in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081624490002 in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-10-22
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-10-22
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-10-22
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 10th, August 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081624490004, created on 2016-06-09
filed on: 9th, June 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 081624490003, created on 2016-05-26
filed on: 28th, May 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2015-10-22 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-11: 100.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 2013-11-30
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 116 Duke Street Liverpool Merseyside L1 5JW on 2014-12-15
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-10-21
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-10-22 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-10-21
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-31 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed binks & co (property) LIMITEDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2014-01-28
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-11-11: 100.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-11-11
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-31 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-01-21 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
|
(MR01) Registration of charge 081624490002, created on 2013-06-18
filed on: 19th, June 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 081624490001, created on 2013-06-14
filed on: 18th, June 2013
| mortgage
|
Free Download
(36 pages)
|
(AD01) Registered office address changed from West Acre Kelvedon Road Inworth Colchester C05 9SH England on 2013-02-22
filed on: 22nd, February 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-09-07
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-11-30
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-31
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-07-31
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-07-31
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(7 pages)
|