BENNETT BUILDING GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Dafydd Hughes & Co 6 Church Street Llangefni Anglesey LL77 7DU on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA ROSE MARY ELLERBY

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWIN ELLERBY

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/12/1410 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/12/1221 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM UXBRIDGE SQUARE. MENAI BRIDGE, ANGLESEY. GWYNEDD.

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLERBY / 09/11/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 05/07/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/04/929 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 38 KING STREET WEST MANCHESTER M3 2WZ

View Document

19/11/9119 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/09/8914 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8714 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8721 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

05/08/695 August 1969 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