BENDALLS ENGINEERING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Second filing of Confirmation Statement dated 2025-05-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

25/04/2525 April 2025 Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR England to Unit 46 Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2025-04-25

View Document

24/04/2524 April 2025 Notification of Cadre Holdings, Inc. as a person with significant control on 2025-04-22

View Document

24/04/2524 April 2025 Appointment of Chad Eliot Appleby as a director on 2025-04-22

View Document

24/04/2524 April 2025 Cessation of Carr's Group Plc as a person with significant control on 2025-04-22

View Document

24/04/2524 April 2025 Certificate of change of name

View Document

23/04/2523 April 2025 Termination of appointment of David Andrew White as a director on 2025-04-22

View Document

23/04/2523 April 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

23/04/2523 April 2025 Appointment of Blaine Aaron Browers as a director on 2025-04-22

View Document

23/04/2523 April 2025 Termination of appointment of Paula Robertson as a secretary on 2025-04-22

View Document

11/06/2411 June 2024 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

10/06/2410 June 2024 Director's details changed for Mr Sean Michael Saunders on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr David Andrew White on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Carr's Group Plc as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Secretary's details changed for Mrs Paula Robertson on 2024-06-10

View Document

30/05/2430 May 2024 Satisfaction of charge 1 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

27/02/2427 February 2024 Full accounts made up to 2023-09-02

View Document

30/11/2330 November 2023 Appointment of Mrs Paula Robertson as a secretary on 2023-09-25

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

30/05/2330 May 2023 Full accounts made up to 2022-09-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Neil Austin as a director on 2023-02-21

View Document

13/03/2313 March 2023 Appointment of Mr David Andrew White as a director on 2023-02-21

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

17/01/2217 January 2022 Full accounts made up to 2021-08-28

View Document

10/11/2110 November 2021 Appointment of Mr Sean Michael Saunders as a director on 2021-11-10

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 03/09/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

29/11/1629 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
OLD CROFT
STANWIX
CARLISLE
CA3 9BA

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

10/05/1610 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED CARRS ENGINEERING LIMITED
CERTIFICATE ISSUED ON 10/05/16

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY APPOINTED KATIE SINCLAIR

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 01/09/12

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 03/09/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 29/08/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHALMERS WOOD / 15/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RONALD CHALMERS WOOD / 15/12/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/08/08

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR RESIGNED NEIL MURRAY

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 01/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 02/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 03/09/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 28/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RE - GUARANTEE 18/11/04

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 30/08/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 01/09/01

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 02/09/00

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 28/08/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 � NC 80000/5000000 23/08/99

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 23/08/99

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED JAMES BENDALL & SONS LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 23/08/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 29/08/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/08/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/01/98

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 COMPANY NAME CHANGED JAMES A BENDALL (PROPERTY) LIMIT ED CERTIFICATE ISSUED ON 24/12/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

04/08/884 August 1988 COMPANY NAME CHANGED JAMES BENDALL & SONS LIMITED CERTIFICATE ISSUED ON 05/08/88

View Document

03/08/883 August 1988 ALTER MEM AND ARTS 220788

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 RE-SHARES 141087

View Document

18/11/8718 November 1987 � IC 80000/67000 � SR 13000@1=13000

View Document

09/11/879 November 1987 ALTER MEM AND ARTS 141087

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/12/8629 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/03/8629 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

15/02/8515 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

28/03/8428 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

19/12/4619 December 1946 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