A SMITH GT. BENTLEY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-11-01 |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Registered office address changed from Centre Park Clacton Road Frating Colchester CO7 7DL England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-11-07 |
07/11/237 November 2023 | Statement of affairs |
07/11/237 November 2023 | Appointment of a voluntary liquidator |
05/09/235 September 2023 | Satisfaction of charge 039139200003 in full |
05/09/235 September 2023 | Registration of charge 039139200004, created on 2023-08-25 |
25/08/2325 August 2023 | Registration of charge 039139200003, created on 2023-08-25 |
23/08/2323 August 2023 | Previous accounting period shortened from 2022-11-25 to 2022-11-24 |
03/05/233 May 2023 | Director's details changed for Mr Michael Hugh Corduff on 2023-05-03 |
10/04/2310 April 2023 | Appointment of Mrs Sarah Ann Corduff as a secretary on 2023-04-09 |
10/04/2310 April 2023 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Centre Park Clacton Road Frating Colchester CO7 7DL on 2023-04-10 |
10/04/2310 April 2023 | Termination of appointment of Farooq Mohammed as a director on 2023-04-09 |
10/04/2310 April 2023 | Termination of appointment of Adrian Joseph Mannion as a director on 2023-04-09 |
10/04/2310 April 2023 | Appointment of Mr Michael Hugh Corduff as a director on 2023-04-09 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
28/11/2228 November 2022 | Change of details for Mr Michael Hugh Corduff as a person with significant control on 2022-11-28 |
25/11/2225 November 2022 | Change of details for Mr Michael Hugh Corduff as a person with significant control on 2022-11-23 |
25/11/2225 November 2022 | Registered office address changed from Bosco House Harwich Road Great Bromley Colchester Essex CO7 7UL England to 80 Nightingale Lane London E11 2EZ on 2022-11-25 |
24/11/2224 November 2022 | Termination of appointment of Michael Hugh Corduff as a director on 2022-11-23 |
24/11/2224 November 2022 | Appointment of Mr Adrian Joseph Mannion as a director on 2022-11-23 |
24/11/2224 November 2022 | Appointment of Mr Farooq Mohammed as a director on 2022-11-23 |
24/11/2224 November 2022 | Termination of appointment of Sarah Ann Corduff as a secretary on 2022-11-23 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-26 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-11-30 |
25/11/2125 November 2021 | Annual accounts for year ending 25 Nov 2021 |
24/11/2124 November 2021 | Previous accounting period shortened from 2020-11-26 to 2020-11-25 |
30/12/2030 December 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | CURRSHO FROM 28/11/2019 TO 27/11/2019 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | 30/11/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | PREVSHO FROM 29/11/2018 TO 28/11/2018 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/11/1821 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
20/09/1620 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/03/1612 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
12/03/1612 March 2016 | REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 6 COMMERCE WAY COLCHESTER ESSEX CO2 8HH |
12/03/1612 March 2016 | REGISTERED OFFICE CHANGED ON 12/03/2016 FROM BOSCO HOUSE HARWICH ROAD GREAT BROMLEY COLCHESTER ESSEX CO7 7UL ENGLAND |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/02/1523 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
16/12/1416 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/01/1429 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/12/1311 December 2013 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CORDUFF / 14/02/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1320 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CORDUFF / 10/01/2013 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
01/02/121 February 2012 | SECRETARY APPOINTED MRS SARAH ANN CORDUFF |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY DERVLA CORDUFF |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH CORDUFF / 01/09/2011 |
01/06/111 June 2011 | DISS40 (DISS40(SOAD)) |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1131 May 2011 | FIRST GAZETTE |
25/02/1125 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
27/07/1027 July 2010 | DISS40 (DISS40(SOAD)) |
26/07/1026 July 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
15/06/1015 June 2010 | FIRST GAZETTE |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/07/0921 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/06/093 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/02/077 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
01/02/061 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/07/054 July 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | NEW SECRETARY APPOINTED |
22/06/0522 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/06/0517 June 2005 | LOCATION OF REGISTER OF MEMBERS |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LA |
09/06/049 June 2004 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04 |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
14/08/0314 August 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
14/08/0114 August 2001 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00 |
05/06/015 June 2001 | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
01/12/001 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
30/06/0030 June 2000 | NEW SECRETARY APPOINTED |
23/03/0023 March 2000 | ADOPT MEM AND ARTS 13/03/00 |
23/03/0023 March 2000 | DIRECTOR RESIGNED |
23/03/0023 March 2000 | SECRETARY RESIGNED |
26/01/0026 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A SMITH GT. BENTLEY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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