BENNETT'S HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Director's details changed for Mr Richard Kenneth Steer on 2025-08-01 |
12/08/2512 August 2025 New | Director's details changed for Mr Paul Christopher Hawkes on 2025-08-01 |
07/08/257 August 2025 New | Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
26/02/2526 February 2025 | Director's details changed for Mr Richard Kenneth Steer on 2025-02-26 |
26/02/2526 February 2025 | Director's details changed for Mr Paul Christopher Hawkes on 2025-02-26 |
19/02/2519 February 2025 | Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19 |
07/01/257 January 2025 | |
07/01/257 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/01/257 January 2025 | |
07/01/257 January 2025 | |
21/05/2421 May 2024 | Director's details changed for Mr Paul Hawkes on 2024-05-20 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
22/04/2422 April 2024 | Satisfaction of charge SC6983580004 in full |
22/04/2422 April 2024 | Satisfaction of charge SC6983580002 in full |
22/04/2422 April 2024 | Satisfaction of charge SC6983580003 in full |
14/02/2414 February 2024 | |
13/02/2413 February 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
02/02/242 February 2024 | |
25/01/2425 January 2024 | Director's details changed for Mr Richard Kenneth Steer on 2024-01-25 |
04/01/244 January 2024 | |
29/12/2329 December 2023 | |
07/07/237 July 2023 | Registration of charge SC6983580004, created on 2023-06-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
28/04/2328 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
28/04/2328 April 2023 | |
08/04/238 April 2023 | |
06/02/236 February 2023 | |
01/11/221 November 2022 | Previous accounting period shortened from 2022-05-31 to 2022-03-31 |
17/05/2217 May 2022 | Resolutions |
17/05/2217 May 2022 | Memorandum and Articles of Association |
17/05/2217 May 2022 | Resolutions |
29/04/2229 April 2022 | Registration of charge SC6983580002, created on 2022-04-19 |
29/04/2229 April 2022 | Registration of charge SC6983580003, created on 2022-04-19 |
06/04/226 April 2022 | Cessation of Thomas Irwin Bennett as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC6983580001 |
16/06/2116 June 2021 | Registration of charge SC6983580001, created on 2021-06-01 |
10/06/2110 June 2021 | 10/06/21 STATEMENT OF CAPITAL GBP 3764000 |
10/06/2110 June 2021 | STATEMENT BY DIRECTORS |
10/06/2110 June 2021 | REDUCE ISSUED CAPITAL 14/05/2021 |
10/06/2110 June 2021 | SOLVENCY STATEMENT DATED 14/05/21 |
01/06/211 June 2021 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT |
01/06/211 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEER AUTOMOTIVE GROUP LIMITED |
01/06/211 June 2021 | DIRECTOR APPOINTED MR PAUL HAWKES |
01/06/211 June 2021 | DIRECTOR APPOINTED MR RICHARD KENNETH STEER |
25/05/2125 May 2021 | SOLVENCY STATEMENT DATED 14/05/21 |
25/05/2125 May 2021 | STATEMENT BY DIRECTORS |
17/05/2117 May 2021 | 14/05/21 STATEMENT OF CAPITAL GBP 6540000 |
11/05/2111 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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