BENNETTS MANAGEMENT LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 PREVEXT FROM 30/04/2011 TO 31/08/2011

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

26/05/1126 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BENNETTS / 01/05/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 8A YORK AVENUE NEW MILTON HAMPSHIRE BH25 6BT UNITED KINGDOM

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BENNETTS

View Document

23/04/1023 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BENNETTS / 04/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BENNETTS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 48 NIGHTINGALE GARDENS RUGBY WARWICKSHIRE CV23 0WT

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 60 SORRELL DRIVE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8TW

View Document

29/04/0929 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 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