BENBOB DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Daniel Robert Mccartney as a director on 2025-04-01

View Document

11/02/2511 February 2025 Appointment of Mr Andrew Watkin Jones as a director on 2025-01-02

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

17/10/2417 October 2024 Appointment of Helen Ruth Leigh as a director on 2024-09-30

View Document

17/10/2417 October 2024 Termination of appointment of Chris Ian Saunders as a director on 2024-09-30

View Document

25/09/2425 September 2024 Registration of charge 109017930003, created on 2024-09-23

View Document

18/09/2418 September 2024 Memorandum and Articles of Association

View Document

18/09/2418 September 2024 Resolutions

View Document

18/09/2418 September 2024 Statement of company's objects

View Document

18/08/2418 August 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Robert Brian Saunders as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Robert Brian Saunders as a director on 2023-06-30

View Document

15/06/2315 June 2023 Termination of appointment of David John Lawrence as a director on 2023-05-26

View Document

15/06/2315 June 2023 Appointment of Chris Ian Saunders as a director on 2023-05-31

View Document

15/06/2315 June 2023 Appointment of Mr Peter Kinsey as a director on 2023-05-31

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-04-30

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-04-30

View Document

26/07/2126 July 2021 Change of details for Ludlow Street Healthcare Group Limited as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 2021-06-24

View Document

23/06/2123 June 2021 Satisfaction of charge 109017930002 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 109017930001 in full

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BOWES WOOTTON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

03/09/183 September 2018 CESSATION OF CAMILLA VERA WOOTTON AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/04/188 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109017930002

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109017930001

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 160 WESTBOURNE ROAD PENARTH VALE OF GLAMORGAN CF64 5BQ UNITED KINGDOM

View Document

07/10/177 October 2017 DIRECTOR APPOINTED KEVIN PAUL SEAL

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information