BENCHMASTER LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Guy Robert Edward Glover as a director on 2024-01-30

View Document

24/01/2424 January 2024 Appointment of Andrew Warburton as a director on 2024-01-01

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

13/05/2213 May 2022 Change of details for Ghg Group Limited as a person with significant control on 2022-05-10

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

23/06/2123 June 2021 Registration of charge 020697540003, created on 2021-06-04

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM RIVERSIDE ESTATE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9PY

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR STOCKS

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY BETTY STOCKS

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR GUY ROBERT EDWARD GLOVER

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY CHARLTON GLOVER

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 10 GLOVER CENTRE EGMONT STREET MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 9PY

View Document

21/02/1321 February 2013 ADOPT ARTICLES 14/02/2012

View Document

14/06/1214 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE STOCKS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BETTY STOCKS / 01/03/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 £ NC 10000/20000 10/04/03

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

15/10/0115 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/012 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/06/974 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/05/9425 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/06/932 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/06/928 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information