BENJAMIN ALLEN 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 |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
10/10/2410 October 2024 | Registered office address changed from Devonshire House High Street Handcross Haywards Heath West Sussex RH17 6BJ England to 2 Cooper House Coopers Way Henfield BN5 9EQ on 2024-10-10 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
09/11/229 November 2022 | Cessation of Allen Robert Dawson as a person with significant control on 2016-04-06 |
09/11/229 November 2022 | Notification of Benjamin Allen Bespoke Homes Ltd as a person with significant control on 2016-04-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/07/207 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RAYMOND ALLEN DAWSON / 03/01/2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
21/08/1921 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094449770001 |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 094449770003 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094449770002 |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RONALD DAWSON / 13/08/2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RONALD DAWSON / 08/03/2017 |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ELLIOTT DAWSON / 16/01/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/07/176 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094449770002 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094449770001 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/03/168 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1517 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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