BENNETTS RETAIL TRADING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/11/2422 November 2024

View Document

01/10/241 October 2024 Registered office address changed from Hughes Electrical Mobbs Way Gorleston Road Lowestoft Suffolk NR32 3AL to C/O Hughes Units 1-5 Warwick Court Ellough Industrial Estate Ellough Beccles Suffolk NR34 7FD on 2024-10-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYN DAVID PALLANT / 10/01/2015

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR CHRISTOPHER THORNTON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA SVOBODA

View Document

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 SECRETARY APPOINTED SANDRA DAWN SVOBODA

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ROBERT JOHN HUGHES

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR ANDREW BRYN DAVID PALLANT

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED FRIARS 655 LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

23/03/1123 March 2011 CHANGE OF NAME 22/03/2011

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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