BENNAMANN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

05/02/245 February 2024 Director's details changed for Mr Michael Simpson on 2024-01-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

02/11/232 November 2023 Appointment of Mr Mizanal Choudhury as a secretary on 2023-10-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

07/08/237 August 2023 Withdrawal of a person with significant control statement on 2023-08-07

View Document

07/08/237 August 2023 Notification of Cnh Industrial N.V. as a person with significant control on 2023-03-15

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2021-03-08

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

16/03/2316 March 2023 Termination of appointment of Lynne Maureen Mann as a secretary on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Michael Simpson as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Sean Michael Lennon as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Andrea Paulis as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Giulio Contaldi as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Emma Jane Haskett as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Robin Adrian Jackson as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Matthew Charles Seabrook Heritage as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Jaykumar Purohit as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of William Wynn as a director on 2023-03-15

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-19

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Cessation of Christopher Mark Mann as a person with significant control on 2019-08-19

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Appointment of Mr Oscar Baroncelli as a director on 2021-07-09

View Document

22/06/2122 June 2021 Termination of appointment of Davide Binotti as a director on 2021-06-18

View Document

07/04/217 April 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FOOTE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR WILLIAM WYNN

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 7C PALMERS WAY TRENANT INDUSTRIAL ESTATE WADEBRIDGE CORNWALL PL27 6HB ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 CESSATION OF MICHAEL ANDREW BENNETT AS A PSC

View Document

09/10/189 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 12650

View Document

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 12550

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MATTHEW HAGUE

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 11272

View Document

10/08/1810 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 10693

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR GIULIO CONTALDI

View Document

21/06/1821 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 10552

View Document

03/05/183 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 10361

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DR THOMAS WILLIAM BRADSHAW

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK MANN

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW BENNETT

View Document

05/01/185 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 11000

View Document

07/11/177 November 2017 ADOPT ARTICLES 20/09/2017

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

06/06/176 June 2017 ADOPT ARTICLES 22/03/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/07/1614 July 2016 ALTER ARTICLES 01/07/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MATTHEW CHARLES SEABROOK HERITAGE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED EMMA JANE HASKETT

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED JAYKUMAR PUROHIT

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED JAMES WILLIAM FOOTE

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM UNIT 7A PALMERS WAY TRENANT INDUSTRIAL ESTATE WADEBRIDGE CORNWALL PL27 6HB ENGLAND

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/04/1629 April 2016 ADOPT ARTICLES 19/04/2016

View Document

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O BENNAMANN LANHERNE COTTAGE PENPONT ST. MAWGAN NEWQUAY CORNWALL TR8 4ET

View Document

29/09/1529 September 2015 22/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

14/06/1514 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BENNETT / 05/02/2013

View Document

04/03/134 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 SECRETARY APPOINTED MRS LYNNE MAUREEN MANN

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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