BENNETTS RESIDENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Sam Thompson as a director on 2023-11-20

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Michael John Hance as a director on 2022-11-14

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Appointment of Mr Sam Thompson as a director on 2021-12-06

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY NEIL DOUGLAS BLOCK MANAGEMENT LTD

View Document

09/11/179 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKS HP22 4QP

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ROBERT GREIG MARSDEN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS HANA KMOTRASOVA

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 28/11/15 NO MEMBER LIST

View Document

09/07/159 July 2015 CORPORATE SECRETARY APPOINTED NEIL DOUGLAS

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SW

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN CHITTY

View Document

10/12/1410 December 2014 28/11/14 NO MEMBER LIST

View Document

06/10/146 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 28/11/13 NO MEMBER LIST

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN NORRIS

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR JULIAN CHITTY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR KYFFIN

View Document

03/05/133 May 2013

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 28/11/12 NO MEMBER LIST

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/12/1121 December 2011 28/11/11 NO MEMBER LIST

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 28/11/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 8 BENNETTS, ESKDALE AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3AR

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED BENNETTS RESIDENTS RTE COMPANY LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 28/11/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HANCE / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER NORRIS / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CORRIE KYFFIN / 12/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 8 BENNETTS ESKDALE AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3AZ

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 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