BENLOWE TRUSTEE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/06/255 June 2025 Appointment of Mr John Holt as a director on 2025-06-05

View Document

18/12/2418 December 2024 Notification of John Paul Sidebottom as a person with significant control on 2024-06-28

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Michael Harris as a director on 2024-06-28

View Document

27/06/2427 June 2024 Appointment of Mr John Paul Sidebottom as a director on 2024-06-26

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

21/05/2021 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/12/1529 December 2015 19/11/15 BULK LIST

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/01/157 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/12/139 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/02/1216 February 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/10/0928 October 2009 AUDITOR'S RESIGNATION

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEAD

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MICHAEL HARRIS

View Document

07/02/097 February 2009 RETURN MADE UP TO 19/11/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED BROOMCO (3348) LIMITED CERTIFICATE ISSUED ON 12/01/04

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

19/11/0319 November 2003 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