BENNETTS TRADING LIMITED

Company Documents

DateDescription
05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 27/02/14 NO CHANGES

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BENNETT / 21/07/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET BENNETT / 21/07/2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES BENNETT / 27/02/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BENNETT / 27/02/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDMUND BENNETT / 27/02/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BENNETT / 27/02/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET BENNETT / 27/02/2011

View Document

13/01/1113 January 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 19 SANDHURST ROAD CROWTHORNE BERKSHIRE RG45 7HR

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BENNETT / 27/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BENNETT / 27/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDMUND BENNETT / 27/02/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES BENNETT / 27/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 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