BENDREY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

21/04/2021 April 2020 06/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

09/04/209 April 2020 PREVEXT FROM 01/04/2020 TO 06/04/2020

View Document

06/04/206 April 2020 Annual accounts for year ending 06 Apr 2020

View Accounts

25/11/1925 November 2019 01/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENDREY / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHUSHBOO BENDREY / 11/11/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

03/12/183 December 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 5 GRANBY HILL BRISTOL BS8 4LU

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

18/12/1718 December 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

18/10/1618 October 2016 DIRECTOR APPOINTED KHUSHBOO BENDREY

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENDREY / 25/06/2014

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 2 WENTWORTH GARDENS HERNE BAY KENT CT6 7TT

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENDREY / 20/11/2012

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENDREY

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BENDREY

View Document

23/05/1323 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

07/06/127 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ELLIS BENDREY / 12/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ELLIS BENDREY / 12/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENDREY / 12/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENDREY / 12/04/2010

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENDREY / 10/04/2008

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99

View Document

07/04/987 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/98

View Document

08/09/978 September 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 01/04/98

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information