BENN COMMODITIES LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM BENN / 09/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 1 SHEFFIELD ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PD

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 47 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

View Document

20/12/0120 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

07/01/987 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9116 February 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/01/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: G OFFICE CHANGED 19/11/86 32-36 DUDLEY ROAD TUNBRIDGE WELLS KENT

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