BENEFITANSWERS.CO.UK LIMITED

Company Documents

DateDescription
25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM SUITE 201. CITY HOUSE 131 FRIARGATE PRESTON PR1 2EF ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH BRENNAN

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 176 DAISY MEADOW BAMBER BRIDGE PRESTON PR5 8DR

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BRENNAN

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR PAUL JOSEPH BRENNAN

View Document

04/07/114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MICHELLE BRENNAN / 18/06/2010

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 176 DAISY MEADOW BAMBER BRIDGE PRESTON LANCASHIRE PR5 8DR

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED SUZANNE MICHELLE BRENNAN

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BRENNAN

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM COPPULL ENTERPRISE CENTRE MILL LANE COPPULL CHORLEY PR7 5BW UNITED KINGDOM

View Document

18/06/0818 June 2008 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