BENNETTS RETAIL TRADING LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
22/11/2422 November 2024 | |
22/11/2422 November 2024 | |
22/11/2422 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
22/11/2422 November 2024 | |
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 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-27 with updates |
18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
03/01/233 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
08/12/228 December 2022 | |
08/12/228 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
08/12/228 December 2022 | |
08/12/228 December 2022 | |
06/01/226 January 2022 | |
06/01/226 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
06/01/226 January 2022 | |
06/01/226 January 2022 | |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
16/01/1516 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRYN DAVID PALLANT / 10/01/2015 |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
22/01/1422 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
06/09/136 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
11/04/1311 April 2013 | SECRETARY APPOINTED MR CHRISTOPHER THORNTON |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, SECRETARY SANDRA SVOBODA |
24/01/1324 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
29/03/1229 March 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
25/01/1225 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
16/09/1116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/06/1123 June 2011 | SECRETARY APPOINTED SANDRA DAWN SVOBODA |
23/06/1123 June 2011 | APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED |
28/03/1128 March 2011 | DIRECTOR APPOINTED MR ROBERT JOHN HUGHES |
28/03/1128 March 2011 | DIRECTOR APPOINTED MR ANDREW BRYN DAVID PALLANT |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU |
24/03/1124 March 2011 | COMPANY NAME CHANGED FRIARS 655 LIMITED CERTIFICATE ISSUED ON 24/03/11 |
23/03/1123 March 2011 | CHANGE OF NAME 22/03/2011 |
13/01/1113 January 2011 | 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