BENJAMIN PRIEST LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-06-30

View Document

03/12/213 December 2021 Full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Appointment of Mr Simon John Dray as a director on 2021-11-15

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/09/127 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

26/06/0926 June 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JP

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS; AMEND

View Document

08/12/008 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 PRIEST HOUSE PRIEST STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 6JW

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/10/952 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/05/93

View Document

24/05/9324 May 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 AUDITOR'S RESIGNATION

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9319 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

07/07/917 July 1991 DIVIDEND 21/05/91

View Document

04/07/914 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/914 July 1991 ALTER MEM AND ARTS 21/05/91

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 21/05/91

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

01/09/881 September 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

02/03/882 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8621 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 28/03/86

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