BENJAMIN AND RODGERS LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 52 HIGH STREET HARROW ON THE HILL HARROW MIDDLESEX HA1 3LL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIRGINIA RODGERS / 21/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HEATHER VIRGINIA RODGERS / 16/04/2013

View Document

29/01/1329 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 COMPANY NAME CHANGED BENJAMIN AND RODGERS PERSONNEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIRGINIA RODGERS / 12/12/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BENJAMIN / 12/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIRGINIA RODGERS / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BENJAMIN / 01/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER VIRGINIA RODGERS / 01/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 6 MOSS CLOSE PINNER MIDDLESEX HA5 3AY

View Document

03/02/983 February 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 COMPANY NAME CHANGED GRACELEVEL LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

06/01/976 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 30/12/96

View Document

12/12/9612 December 1996 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