BENNETT BROOKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

20/03/2520 March 2025 Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 2025-03-20

View Document

14/01/2514 January 2025 Change of details for Mrs Yvonne Alison Owen Wood as a person with significant control on 2024-08-29

View Document

07/01/257 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

06/01/256 January 2025 Certificate of change of name

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

13/10/2413 October 2024 Resolutions

View Document

13/10/2413 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

13/10/2413 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

13/10/2413 October 2024 Resolutions

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Particulars of variation of rights attached to shares

View Document

29/08/2429 August 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Resolutions

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Appointment of Mr George Edward Wood as a director on 2024-04-15

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

01/09/231 September 2023 Termination of appointment of Angela Moulton as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Termination of appointment of Marie Day as a director on 2023-05-31

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DAY / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MOULTON / 03/07/2019

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 08/11/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DAY / 31/08/2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITE

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/05/1421 May 2014 10/03/14 STATEMENT OF CAPITAL GBP 9

View Document

21/05/1421 May 2014 10/03/14 STATEMENT OF CAPITAL GBP 9

View Document

21/05/1421 May 2014 10/03/14 STATEMENT OF CAPITAL GBP 9

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/11/1115 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MOULTON / 08/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DAY / 08/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PAYNE / 08/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ALFRED WHITE / 08/11/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE ALISON OWEN WOOD / 08/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ALISON OWEN WOOD / 08/11/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PAYNE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ALFRED WHITE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE DAY / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MOULTON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ALISON OWEN WOOD / 01/10/2009

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 8-12 WINNINGTON STREET NORTHWICH CHESHIRE CW8 1AD

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01

View Document

08/11/008 November 2000 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