BEN ANDREWS LIMITED

Company Documents

DateDescription
03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 10B FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM FLAT 9 TREETOPS THE MOUNT CAVERSHAM READING BERKS RG4 7RE UNITED KINGDOM

View Document

26/03/2026 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/03/2026 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/2026 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM FLAT 9 TREETOPS THE MOUNT CAVERSHAM READING RG4 7RE ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM SPRING COTTAGE RUSSELL ROAD TOKERS GREEN READING RG4 9EJ UNITED KINGDOM

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SPRING COTTAGE RUSSELL ROAD TOKERS GREEN READING BERKS RG4 9EJ UNITED KINGDOM

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY RG27 8XU UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 01/10/16 STATEMENT OF CAPITAL GBP 101

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN ANDREWS

View Document

29/05/1829 May 2018 01/10/16 STATEMENT OF CAPITAL GBP 101

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 300 GOSBROOK ROAD CAVERSHAM READING BERKS RG4 8EB

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANDREWS / 22/10/2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 50 WESTFIELD ROAD CAVERSHAM READING RG4 8HJ UNITED KINGDOM

View Document

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

View Document

01/10/131 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM FLAT 15 VICTORIA HOUSE DAPPS HILL KEYNSHAM BRISTOL BS31 1UL UNITED KINGDOM

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANDREWS / 04/12/2012

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 29 WREN WAY FARNBOROUGH GU14 8SZ ENGLAND

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED CREATIVE 81 LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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