Advanced company searchLink opens in new window

BINNIES UK LIMITED

Company number 03163649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
29 Feb 2024 CH01 Director's details changed for Mr Thomas James Wharton Rowe on 29 February 2024
18 Jan 2024 AA Full accounts made up to 2 April 2023
04 Jan 2024 AP01 Appointment of Mr Matthew William Fairfax as a director on 1 January 2024
26 Sep 2023 TM01 Termination of appointment of Ian Michael Robinson as a director on 31 August 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
29 Dec 2022 AA Full accounts made up to 3 April 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
23 Feb 2022 CH03 Secretary's details changed for Sally Evans on 23 February 2022
25 Nov 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 MR01 Registration of charge 031636490003, created on 6 August 2021
02 Mar 2021 CH01 Director's details changed for Mr Gary Donald Young on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Mr Alasdair Alan Ryder on 2 March 2021
02 Mar 2021 CH01 Director's details changed for Ms Abigail Sarah Draper on 2 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
12 Feb 2021 PSC05 Change of details for Rsk Bidco Limited as a person with significant control on 18 January 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
20 Jan 2021 AP01 Appointment of Mr Thomas James Wharton Rowe as a director on 15 January 2021
18 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
18 Jan 2021 TM01 Termination of appointment of Cindy Lynn Wallis-Lage as a director on 15 January 2021
18 Jan 2021 AD01 Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to Spring Lodge, 172 Chester Road Helsby Cheshire WA6 0AR on 18 January 2021
18 Jan 2021 TM01 Termination of appointment of Hoe Wai Cheong as a director on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Christopher William Timpson Scott as a director on 15 January 2021