Established in 2002, R.J. Binnie Ltd are based in Leicester, Leicestershire. The companies directors are listed as Binnie, Nicola, Binnie, Richard James. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINNIE, Nicola | 19 March 2002 | - | 1 |
BINNIE, Richard James | 19 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 19 August 2013 | |
RESOLUTIONS - N/A | 13 May 2013 | |
MEM/ARTS - N/A | 13 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AD01 - Change of registered office address | 12 August 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 27 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 25 March 2004 | |
AA - Annual Accounts | 18 January 2004 | |
363s - Annual Return | 28 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2002 | |
363s - Annual Return | 10 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2002 | |
287 - Change in situation or address of Registered Office | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
NEWINC - New incorporation documents | 19 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 30 October 2009 | Outstanding |
N/A |
Debenture | 15 April 2005 | Outstanding |
N/A |