BENCHMARK DEMOLITION LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewLiquidators' statement of receipts and payments to 2025-08-16

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

15/11/2315 November 2023 Termination of appointment of Ra Company Secretaries Limited as a secretary on 2023-11-15

View Document

20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-08-16

View Document

22/06/2322 June 2023 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-06-22

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

20/10/2220 October 2022 Liquidators' statement of receipts and payments to 2022-08-16

View Document

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE BRYAN JAMES BENCH / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRYAN JAMES BENCH / 23/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BRYAN JAMES BENCH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090244370001

View Document

29/06/1629 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM MELATHRON QUARRY ROAD GODSTONE SURREY RH9 8DQ

View Document

29/06/1629 June 2016 CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY MONIKA WATSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/10/1421 October 2014 SECRETARY APPOINTED MRS MONIKA WATSON

View Document

06/05/146 May 2014 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