BENNETT & DEAN (SALISBURY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Satisfaction of charge 1 in full |
02/04/252 April 2025 | Registered office address changed from 9a Edison Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7NU to Stirling House Old Sarum Park Old Sarum Salisbury Wiltshire SP4 6EB on 2025-04-02 |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-05-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Appointment of Mr Antony John Willis as a director on 2024-04-23 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
07/02/197 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
05/03/185 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & C ENTERPRISES (WILTSHIRE) LIMITED |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/07/1610 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/02/1523 February 2015 | DIRECTOR APPOINTED MISS LISA FRANCES MARSH |
04/07/144 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/10/1223 October 2012 | PREVSHO FROM 31/08/2012 TO 31/05/2012 |
10/07/1210 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT CHALKE / 05/06/2011 |
25/07/1125 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/08/1013 August 2010 | CURREXT FROM 30/06/2010 TO 31/08/2010 |
15/07/1015 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
05/09/095 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/09/095 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/08/0912 August 2009 | DIRECTOR APPOINTED MARK VINCENT CHALKE |
12/08/0912 August 2009 | APPOINTMENT TERMINATED SECRETARY TRETHOWANS SERVICES LIMITED |
12/08/0912 August 2009 | SECRETARY APPOINTED DEBORAH JAYNE BURKE |
11/08/0911 August 2009 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM THE DIRECTOR GENERALS HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP |
07/08/097 August 2009 | COMPANY NAME CHANGED NEAT STYLE LIMITED CERTIFICATE ISSUED ON 07/08/09 |
16/06/0916 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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