ALAN BENNIE MOTOR ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

02/06/212 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2607260001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/02/1714 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/02/1612 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/12/1524 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2607260001

View Document

14/03/1314 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON BENNIE / 01/10/2009

View Document

19/02/0919 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 23 HIGH STREET STRATHMIGLO FIFE KY14 7QA

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 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