BENFLEET SCRAP CO LIMITED



Company Documents

DateDescription
27/11/2327 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Brian Leeman on 2023-06-27

View Document

27/06/2327 June 2023 Secretary's details changed for Mr Leo Brian Leeman on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Mr Richard Brian Leeman as a person with significant control on 2023-06-27

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
23/11/2223 November 2022 Full accounts made up to 2022-02-28

View Document

24/06/2224 June 2022

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
27/01/2227 January 2022 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
25/09/1925 September 2019 DIRECTOR APPOINTED MR LEO BRIAN LEEMAN

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

01/04/151 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEEMAN

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

04/12/124 December 2012 SECRETARY APPOINTED MR LEO BRIAN LEEMAN

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LEEMAN

View Document

11/04/1211 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12

View Document

27/09/1127 September 2011 ADOPT ARTICLES 20/09/2011

View Document

27/09/1127 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1118 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

24/03/1024 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/02/1028 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

30/09/0830 September 2008 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

02/04/072 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document



28/02/0728 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

25/03/0425 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 41 CRESCENT AVENUE GRAYS ESSEX RM17 6AZ

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/09/9518 September 1995 ALTER MEM AND ARTS 29/08/95

View Document

18/09/9518 September 1995 RE DES OF SHARES 29/08/95

View Document

18/09/9518 September 1995 ALTER MEM AND ARTS 29/08/95 RE DES OF SHARES 29/08/95

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: UNIT 35 GLOBE INDUSTRIAL ESTATE GRAYS ESSEX RM17 6ST

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED BASILDON METALS LIMITED CERTIFICATE ISSUED ON 14/06/95

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/95

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED BASILDON METALS LIMITED CERTIFICATE ISSUED ON 14/06/95; RESOLUTION PASSED ON 26/05/95

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED FANTIDE LIMITED CERTIFICATE ISSUED ON 21/03/95

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED FANTIDE LIMITED CERTIFICATE ISSUED ON 21/03/95; RESOLUTION PASSED ON 15/03/95

View Document

10/03/9510 March 1995 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