BENNETT'S (HACKBRIDGE) LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Appointment of Mr Irfan Ellahi Shamsi as a director on 2023-04-14

View Document

06/12/236 December 2023 Termination of appointment of John Barrington Ettling as a secretary on 2023-04-14

View Document

06/12/236 December 2023 Termination of appointment of John Barrington Ettling as a director on 2023-04-14

View Document

06/12/236 December 2023 Cessation of Hutchings & Harding Limited as a person with significant control on 2023-04-14

View Document

06/12/236 December 2023 Notification of Black Sea Fish Ltd as a person with significant control on 2023-04-14

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

06/12/236 December 2023 Appointment of Mr Christopher Cecil Jules Constantinou as a director on 2023-04-14

View Document

27/10/2327 October 2023 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom to 50 Lankers Drive Harrow HA2 7PD on 2023-10-27

View Document

16/08/2316 August 2023 Satisfaction of charge 2 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 1 in full

View Document

04/07/234 July 2023 Satisfaction of charge 004745660003 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

21/12/2121 December 2021 Secretary's details changed for Mr John Barrington Ettling on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Thomas Evans Works, 163 High Street, Sawston Cambridge CB22 3HN to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 2021-12-21

View Document

21/12/2121 December 2021 Change of details for Hutchings & Harding Limited as a person with significant control on 2021-12-21

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FAGAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004745660003

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRINGTON ETTLING / 16/10/2013

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRINGTON ETTLING / 16/10/2013

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FAGAN / 01/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/03/0921 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THOMAS EVANS WORKS 163 HIGH STREET SAWSTON CAMBRIDGE CB2 4HN

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/12/9218 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/01/922 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/03/9125 March 1991 S386 DISP APP AUDS 14/12/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/12/873 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/04/8728 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED

View Document

31/10/8631 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

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