BENFLEET BRICKWORK & CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-06-29 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 06/06/236 June 2023 | Cessation of Graham Trotter as a person with significant control on 2023-06-06 |
| 06/06/236 June 2023 | Cessation of Frances Kay Trotter as a person with significant control on 2023-06-06 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/02/2115 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
| 07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM TROTTER |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES KAY TROTTER |
| 08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/05/155 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/06/1319 June 2013 | COMPANY NAME CHANGED BENFLEET CONSTRUCTION LTD CERTIFICATE ISSUED ON 19/06/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 03/05/133 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 13/12/1213 December 2012 | COMPANY NAME CHANGED BENFLEET BRICKWORK COMPANY LTD CERTIFICATE ISSUED ON 13/12/12 |
| 16/10/1216 October 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 16/10/2012 |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES KAY OVERTON / 16/10/2012 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW |
| 08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/07/1013 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 01/10/2009 |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TROTTER / 01/10/2009 |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES KAY OVERTON / 01/10/2009 |
| 13/07/1013 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 19/05/0819 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | DIRECTOR RESIGNED |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 13/06/0713 June 2007 | SECRETARY RESIGNED |
| 01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: COBAT HOUSE 1446 1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW |
| 21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 16 HAZLEMERE ROAD BENFLEET ESSEX SS7 4AE |
| 01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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