BENNETT WINDOWS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/06/255 June 2025 Appointment of Mr John Holt as a director on 2025-06-05

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Michael Harris as a director on 2024-06-28

View Document

27/06/2427 June 2024 Appointment of Mr John Paul Sidebottom as a director on 2024-06-26

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/09/1525 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/08/1430 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

25/09/1225 September 2012 11/08/12 NO CHANGES

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 11/08/11 NO CHANGES

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MICHAEL HARRIS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED NIGEL RODNEY JAMES

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEAD

View Document

26/08/0826 August 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: MARFLEET HULL HU9 5SG

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ADOPTARTICLES22/10/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/912 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED T.L. BENNETT (WINDOWS) LIMITED CERTIFICATE ISSUED ON 22/05/89

View Document

13/01/8913 January 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/11/884 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/886 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: 8 WEST WALK LEICESTER

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/863 July 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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