BENNETTS FUNERAL DIRECTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of a charge with Charles court order to extend. Charge code 003809870004, created on 2023-07-26

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registration of charge 003809870003, created on 2023-07-26

View Document

05/07/235 July 2023 Satisfaction of charge 2 in full

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

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

View Accounts

15/02/2315 February 2023 Cessation of Richard Bennett as a person with significant control on 2023-01-23

View Document

15/02/2315 February 2023 Notification of Bennetts Family Holdings Ltd as a person with significant control on 2023-01-23

View Document

15/02/2315 February 2023 Cessation of Jane Yvonne Bennett as a person with significant control on 2023-01-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Change of details for Richard Bennett as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / RICHARD BENNETT / 07/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MS JANE YVONNE BENNETT / 07/07/2020

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE YVONNE BENNETT / 24/07/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 SECRETARY APPOINTED JANE KEANE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAPHNE BENNETT

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY DAPHNE BENNETT

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1316 May 2013 SAIL ADDRESS CREATED

View Document

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

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED BENNETTS (BRENTWOOD) FUNERAL FURNISHERS LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 ARTICLES OF ASSOCIATION

View Document

29/08/0729 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RE SECTION 394

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/09/8821 September 1988 RETURN MADE UP TO 22/07/88; NO CHANGE OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 10/09/87; NO CHANGE OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/06/435 June 1943 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