BENNETT ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CESSATION OF JANE CAROLINE BENNETT AS A PSC

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY JANE BENNETT

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/145 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED STEVEN BENNETT LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: UNIT 32 BARNACK TRADING ESTATE NOVERS HILL BEDMINSTER BRISTOL BS3 5QE

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED WALLCURE LTD. CERTIFICATE ISSUED ON 25/05/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 £ NC 2/1000 30/05/0

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/08/9814 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/08/9524 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/09/9415 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 EXEMPTION FROM APPOINTING AUDITORS 18/08/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/08/9327 August 1993 SECRETARY RESIGNED

View Document

19/08/9319 August 1993 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