BENCE LANE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCessation of Michael John Milnes Walker as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mr Robert Michael Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Michael John Milnes Walker as a director on 2025-08-19

View Document

24/01/2524 January 2025 Change of details for Mr Michael John Milnes Walker as a person with significant control on 2025-01-24

View Document

17/01/2517 January 2025 Notification of Dorothy Walker as a person with significant control on 2016-04-06

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

24/09/2024 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE KING

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 24/03/11 STATEMENT OF CAPITAL GBP 544839.2

View Document

21/04/1121 April 2011 ARTICLES OF ASSOCIATION

View Document

08/04/118 April 2011 ADOPT ARTICLES 24/03/2011

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE NIGEL KING / 23/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE NIGEL KING / 26/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY WALKER / 26/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: LAWRENCE HOUSE CITY ROAD MANCHESTER M15 4DE

View Document

08/01/948 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 4TH FLOOR HEATHGATE HOUSE 20 SAVILE STREET LONDON W1X 1AE

View Document

10/01/9310 January 1993

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: BRITANNIC HOUSE REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2EQ

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9215 September 1992

View Document

14/02/9214 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9112 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 RETURN MADE UP TO 21/11/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/09/9017 September 1990

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: PERMANENT BUILDING REGENT ST BARNSLEY SOUTH YORKSHIRE S70 2EJ

View Document

18/01/9018 January 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/06

View Document

04/10/864 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/86

View Document

08/05/648 May 1964 CERTIFICATE OF INCORPORATION

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