BENJAMIN STANLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM FIRST FLOOR, ST JOHNS HOUSE 16 CHURCH STREET BROMSGROVE WORCESTERSHIRE B61 8DN UNITED KINGDOM

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / BS HOLDINGS MIDLANDS LIMITED / 12/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE TRUSLOVE / 12/08/2019

View Document

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TRUSLOVE / 12/08/2019

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARKER / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE TRUSLOVE / 02/10/2017

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH B98 0TD

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / BS HOLDINGS MIDLANDS LIMITED / 02/10/2017

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TRUSLOVE / 02/10/2017

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARKER / 02/10/2017

View Document

12/02/1812 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POWELL

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRUSLOVE / 01/07/2015

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM C/O CLAY & ASSOCIATES LLP 15 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR ADRIAN POWELL

View Document

03/09/143 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 102

View Document

10/01/1410 January 2014 ADOPT ARTICLES 17/12/2013

View Document

10/01/1410 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O BURMAN & CO BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR IAN PARKER

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR BENJAMIN TRUSLOVE

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCS B97 4HP

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRUSLOVE / 01/08/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 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