BENNION AUTOMOTIVE DESIGN LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1819 March 2018 APPLICATION FOR STRIKING-OFF

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/04/1614 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/03/1412 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/02/1328 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/06/125 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE BENNION / 29/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNION / 29/10/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 12 FISHERMANS WALK SHOREHAM BY SEA WEST SUSSEX BN43 5LW

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNION / 26/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 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