ALAN C BENNETT & SONS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Register inspection address has been changed from Bardon Hill Coalville Leicestershire LE67 1TL England to Gps Marine House Upnor Road Lower Upnor Rochester ME2 4UY

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE QUINN

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MARK ANTHONY WILLSHEE

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY EDWARDS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN

View Document

28/01/1328 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT

View Document

13/04/1213 April 2012 SECRETARY APPOINTED JOANNE GREENE

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

09/02/129 February 2012 DIRECTOR APPOINTED GUY CHARLES EDWARDS

View Document

08/02/128 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PHILIPPE FRENAY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 DIRECTOR APPOINTED SIMON MARRIOTT

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COUSINS

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED JAMES LAWRENCE COUSINS

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

24/01/1124 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

03/01/103 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIVETT

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 17/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HUDSON / 01/10/2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED CHRISTOPHER MARK HUDSON

View Document

05/08/095 August 2009 DIRECTOR RESIGNED JAMES CRICK

View Document

03/07/093 July 2009 DIRECTOR'S PARTICULARS COLIN JENKINS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 NOTICE OF RES REMOVING AUDITOR

View Document

02/07/082 July 2008 DIRECTOR'S PARTICULARS JAMES CRICK

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: LINGLEY HOUSE COMMISSIONERS ROAD STROOD ROCHESTER KENT ME2 4EE

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 ALLOT OF SHARES 20/03/01

View Document

23/04/0123 April 2001 ALLOT OF SHARES 20/03/01 ADOPT ARTICLES 20/03/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

09/05/949 May 1994 � NC 100/1000 29/04/94

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 AUDITOR'S RESIGNATION

View Document

24/07/9124 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: G OFFICE CHANGED 25/06/91 C/O SPENCER TAYLOR AND CO LINGLEY HOUSE COMMISSIONERS ROAD STROOD ROCHESTER KENT ME2 4EE

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/08/88

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED THAMES & MEDWAY TOWAGE LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 27/11/85; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/08/8420 August 1984 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