BENFLEET FORWARDING LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/02/2514 February 2025 Removal of liquidator by court order

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Registered office address changed from 700 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA to 2 Lace Market Square Nottingham NG1 1PB on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

08/02/248 February 2024 Change of details for Xpediator Plc as a person with significant control on 2023-08-03

View Document

02/11/232 November 2023 Satisfaction of charge 022184680004 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Glen Boyce as a director on 2022-09-30

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

26/01/2226 January 2022 Registration of charge 022184680004, created on 2022-01-21

View Document

04/01/224 January 2022 Satisfaction of charge 022184680002 in full

View Document

04/01/224 January 2022 Satisfaction of charge 022184680001 in full

View Document

23/11/2123 November 2021 Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED ROBERT ROSS

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022184680002

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYSON

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR. STUART JOHN HOWARD

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022184680001

View Document

23/11/1723 November 2017 CESSATION OF JOHN ALAN COLEMAN AS A PSC

View Document

23/11/1723 November 2017 CESSATION OF CHRISTOPHER STEPHEN ROSE AS A PSC

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR RICHARD LEE MYSON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED STEPHEN WILLIAM BLYTH

View Document

09/11/179 November 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM UNIT 5-6 HOVEFIELDS COURT HOVEFIELDS AVENUE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EB ENGLAND

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPEDIATOR PLC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

09/11/179 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN COLEMAN / 01/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 DIRECTOR APPOINTED MR JOHN ALAN COLEMAN

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O COX & COMPANY SUITE A BASILICA HOUSE 334 SOUTHEND ROAD WICKFORD ESSEX SS11 8QS

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN ROSE

View Document

23/03/1523 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR DAVID ANTHONY BENNETT

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JASON HERRING

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE COLEMAN

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM C/O COX & COMPANY SUITE B BASILICA HOUSE 334 SOUTHEND ROAD WICKFORD SS11 8QS

View Document

31/07/1231 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN COLEMAN / 31/12/2010

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COLEMAN / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN COLEMAN / 30/07/2010

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/09/0920 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/08/9510 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: BROADOAK HOUSE 1 GROVER WALK CORRINGHAM ESSEX SS17 7LU

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 01/05/89

View Document

01/02/901 February 1990

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/02/888 February 1988 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