BENNETT & BAXTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Appointment of Mrs Lindsey Ann Parsons as a director on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 ADOPT ARTICLES 24/12/2018

View Document

11/01/1911 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / LINEKER BENNETT LTD / 31/12/2017

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O ANDY BARNES UNIT 1 SUN VALLEY BUSINESS PARK WINNALL CLOSE WINCHESTER HAMPSHIRE SO23 0LB

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 373 UNTHANK ROAD NORWICH NR4 7QG

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROSTRON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ANDREW GEOFFREY BARNES

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE LINEKER-BENNETT / 20/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BENNETT / 20/12/2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LOUISE LINEKER-BENNETT / 20/12/2013

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1222 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

04/02/114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS ZOE LOUISE LINEKER-BENNETT

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR PETER JAMES ROSTRON

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR PAUL MICHAEL BENNETT

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MRS ZOE LINEKER-BENNETT

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM MILL REACH, THE STREET BRAMPTON NORWICH NORFOLK NR10 5AA

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAXTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BENNETT

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/1012 October 2010 SECRETARY APPOINTED JOHN MICHAEL BENNETT

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAXTER

View Document

08/03/108 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENNETT / 23/12/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 S366A DISP HOLDING AGM 23/12/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 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