A SMITH GT. BENTLEY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

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

View Document

07/11/237 November 2023 Statement of affairs

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

05/09/235 September 2023 Satisfaction of charge 039139200003 in full

View Document

05/09/235 September 2023 Registration of charge 039139200004, created on 2023-08-25

View Document

25/08/2325 August 2023 Registration of charge 039139200003, created on 2023-08-25

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2022-11-25 to 2022-11-24

View Document

03/05/233 May 2023 Director's details changed for Mr Michael Hugh Corduff on 2023-05-03

View Document

10/04/2310 April 2023 Appointment of Mrs Sarah Ann Corduff as a secretary on 2023-04-09

View Document

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

View Document

10/04/2310 April 2023 Termination of appointment of Farooq Mohammed as a director on 2023-04-09

View Document

10/04/2310 April 2023 Termination of appointment of Adrian Joseph Mannion as a director on 2023-04-09

View Document

10/04/2310 April 2023 Appointment of Mr Michael Hugh Corduff as a director on 2023-04-09

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/11/2228 November 2022 Change of details for Mr Michael Hugh Corduff as a person with significant control on 2022-11-28

View Document

25/11/2225 November 2022 Change of details for Mr Michael Hugh Corduff as a person with significant control on 2022-11-23

View Document

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

View Document

24/11/2224 November 2022 Termination of appointment of Michael Hugh Corduff as a director on 2022-11-23

View Document

24/11/2224 November 2022 Appointment of Mr Adrian Joseph Mannion as a director on 2022-11-23

View Document

24/11/2224 November 2022 Appointment of Mr Farooq Mohammed as a director on 2022-11-23

View Document

24/11/2224 November 2022 Termination of appointment of Sarah Ann Corduff as a secretary on 2022-11-23

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

25/11/2125 November 2021 Annual accounts for year ending 25 Nov 2021

View Accounts

24/11/2124 November 2021 Previous accounting period shortened from 2020-11-26 to 2020-11-25

View Document

30/12/2030 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CURRSHO FROM 28/11/2019 TO 27/11/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/03/1612 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 6 COMMERCE WAY COLCHESTER ESSEX CO2 8HH

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM BOSCO HOUSE HARWICH ROAD GREAT BROMLEY COLCHESTER ESSEX CO7 7UL ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CORDUFF / 14/02/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CORDUFF / 10/01/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS SARAH ANN CORDUFF

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY DERVLA CORDUFF

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH CORDUFF / 01/09/2011

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

25/02/1125 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

26/07/1026 July 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LA

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 13/03/00

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 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