BENCHMARX KITCHENS AND JOINERY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Robin Paul Miller as a director on 2025-07-21

View Document

06/08/256 August 2025 NewAppointment of Dr Luke Tristan Kelly as a director on 2025-07-21

View Document

06/08/256 August 2025 NewDirector's details changed for Tp Directors Ltd on 2025-06-18

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Alan Richard Williams as a director on 2024-01-23

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

13/11/2313 November 2023 Statement of capital on 2023-11-13

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

04/10/234 October 2023 Director's details changed for Mr Alan Richard Williams on 2023-06-16

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Particulars of variation of rights attached to shares

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Robin Paul Miller as a director on 2023-06-27

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Martin Richard Meech as a director on 2021-12-17

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN TREVOR

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TALLENTIRE

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR IVAN JAMES TREVOR

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR PAUL JOHN TALLENTIRE

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL KAVANAGH

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LARKIN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL KAVANAGH / 30/11/2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PROCTOR

View Document

18/03/1618 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIDSON

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 ALTER ARTICLES 10/03/2014

View Document

02/04/142 April 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

12/03/1412 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID PROCTOR / 08/02/2014

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ANDREW PETER HARRISON

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID MICHAEL EVANS

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOSEPH DAVIDSON / 22/11/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CHRISTOPHER DICKS

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ADOPT ARTICLES 16/12/2009

View Document

31/12/0931 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/094 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 384002.00

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ROBIN DAVID PROCTOR

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CAROL KAVANAGH

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HARRISON

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED CHRISTOPHER JOSEPH LARKIN

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 NC INC ALREADY ADJUSTED 17/10/2008

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

26/11/0826 November 2008 GBP NC 100/384100 17/10/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 3 MERCURY DRIVE, BRACKMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7PN

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 COMPANY NAME CHANGED FOX KITCHENS AND JOINERY LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED ANTHONY HORTON LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: LODGE WAY HOUSE LODGE WAY HARLESTONE ROAD NORTHAMPTON NN5 7UG

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: WOOD STREET SHREWSBURY SHROPSHIRE SY1 2PP

View Document

02/02/972 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/03/9318 March 1993 NAME CHANGE 10/03/93

View Document

18/03/9318 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9318 March 1993 S252 DISP LAYING ACC 10/03/93

View Document

17/03/9317 March 1993 COMPANY NAME CHANGED PENDLECREST LIMITED CERTIFICATE ISSUED ON 18/03/93

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

15/01/9315 January 1993 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