BENNISON CERAMIC TILING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

11/07/2511 July 2025 NewNotification of Tt Group Ne Limited as a person with significant control on 2025-06-03

View Document

11/07/2511 July 2025 NewCessation of Ignite Plumbing & Heating Supplies Limited as a person with significant control on 2025-06-03

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Director's details changed for Mr David James Thompson on 2024-01-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/09/1421 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/09/1321 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/09/1118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

15/11/1015 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH BENNISON / 01/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH BENNISON

View Document

13/09/0913 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BENNISON / 01/01/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 1 WARRENERS BARNS NORTHGATE MORPETH NORTHUMBERLAND NE61 3BX

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 COMPANY NAME CHANGED RAISEURBAN LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/08/0311 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: G OFFICE CHANGED 24/06/94 6 MARKET ST NEWCASTLE UPON TYNE TYNE & WEAR NE1 6JF

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: G OFFICE CHANGED 15/12/92 SOUTH DENE MEWS CHOWDENE BANK LOW FELL GATESHEAD NE9 6JE

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: G OFFICE CHANGED 15/10/92 ALBANY ROAD EAST GATESHEAD INDUSTRIAL EST GATESHEAD TYNE & WEAR NE8 3AT

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: G OFFICE CHANGED 29/09/92 2 BACHES STREET LONDON N1 6UB

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 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