BENNETT & TILLER LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

05/01/255 January 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-08-28

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-11 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-29

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

14/01/2014 January 2020 DISS40 (DISS40(SOAD))

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/12/1520 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 PREVEXT FROM 28/02/2015 TO 31/08/2015

View Document

20/12/1420 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/12/1321 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 SAIL ADDRESS CHANGED FROM: C/O DOLLOND & AITCHISON OPTICIANS 110 COCKFOSTERS ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 0DP UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM C/O T/AS DOLLOND & AITCHISON OPTICIANS 110 COCKFOSTERS ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 0DP UNITED KINGDOM

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/11/1010 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TILLER / 12/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOEL BENNETT / 12/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM T/AS DOLLOND & AITCHISON 110 COCKFOSTERS ROAD COCKFOSTERS BARNES EN4 0DP

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 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