BENNCON LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Stephen John Wright on 2025-03-07

View Document

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

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/04/204 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, SECRETARY STRONACHS LLP

View Document

21/03/1521 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 ADOPT ARTICLES 04/04/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR STEPHEN JOHN WRIGHT

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR EWAN NEILSON

View Document

04/04/144 April 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW SCOTLAND

View Document

04/04/144 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/04/144 April 2014 COMPANY NAME CHANGED SLLP 87 LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J W CONTROLS LIMITED


  • 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