A. R. BENFIELD BUILDING CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Registered office address changed from Fieldview 363 Longford Lane Gloucester GL2 9EL to 1 Wellspring Road Gloucester GL2 0NL on 2025-01-10 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
16/12/2316 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
27/11/2227 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
06/08/216 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/06/2022 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
06/06/186 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
25/05/1725 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BENFIELD / 31/07/2013 |
28/01/1428 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND BENFIELD / 31/07/2013 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 8A OXSTALLS WAY LONGLEVENS GLOUCESTER GL2 9JG UNITED KINGDOM |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND BENFIELD / 16/01/2013 |
16/01/1316 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
06/11/126 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 1A WELLSPRINGS ROAD LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0NL |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0626 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0524 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
17/01/0417 January 2004 | DIRECTOR RESIGNED |
17/01/0417 January 2004 | SECRETARY RESIGNED |
17/01/0417 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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