BENNIMAN LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

17/04/2417 April 2024 Full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Martin James Bennett as a director on 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

21/09/2221 September 2022 Appointment of Mr Paul Joseph Barfoot as a director on 2022-09-21

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL

View Document

17/11/1417 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
SAXON BUSINESS PARK
HANBURY ROAD STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4AD

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009116560005

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009116560005

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH SMITH / 01/10/2013

View Document

19/11/1319 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE SMITH / 01/10/2013

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN SMITH / 04/12/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BENNETT / 04/12/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEORGE SMITH / 04/12/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROLAND HILL / 04/12/2012

View Document

02/11/122 November 2012 DIRECTOR APPOINTED TIMOTHY MILLS

View Document

02/11/122 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/107 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH SMITH / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BENNETT / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SMITH / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROLAND HILL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SMITH / 03/11/2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR MARTIN JAMES BENNETT

View Document

01/04/091 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: DIAMOND HALL FARM SALE GREEN DROITWICH WORCESTERSHIRE WR9 7LP

View Document

14/11/9614 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 2-6 HIGH STREET WEST BROMWICH W MIDLANDS B70 6JX

View Document

10/11/9510 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 � NC 100000/200000 04/04/94

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 04/04/94

View Document

24/03/9424 March 1994 � IC 27000/13500 01/02/94 � SR 13500@1=13500

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

06/12/906 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 COMPANY NAME CHANGED PETER BENNIMAN LIMITED CERTIFICATE ISSUED ON 07/02/90

View Document

02/01/902 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/10/89

View Document

05/12/895 December 1989 � SR 13000@1 03/10/89

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 030687

View Document

18/11/8618 November 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

26/07/6726 July 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information