BENNCON LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/03/2518 March 2025 | Registered office address changed from Newton House Insch Aberdeenshire AB52 6SL to Linden Lea Beaconhill Road Milltimber AB13 0JP on 2025-03-18 |
| 18/03/2518 March 2025 | Director's details changed for Mr Stephen John Wright on 2025-03-07 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/04/204 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/03/167 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/03/1521 March 2015 | APPOINTMENT TERMINATED, SECRETARY STRONACHS LLP |
| 21/03/1521 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 10/04/1410 April 2014 | ADOPT ARTICLES 04/04/2014 |
| 10/04/1410 April 2014 | DIRECTOR APPOINTED MR STEPHEN JOHN WRIGHT |
| 07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON |
| 04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW SCOTLAND |
| 04/04/144 April 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
| 04/04/144 April 2014 | 04/04/14 STATEMENT OF CAPITAL GBP 1000 |
| 04/04/144 April 2014 | COMPANY NAME CHANGED SLLP 87 LIMITED CERTIFICATE ISSUED ON 04/04/14 |
| 21/02/1421 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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