BENS GUTTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
08/12/248 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Termination of appointment of Stuart Mathieson Guy as a director on 2023-12-22 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Registered office address changed from Linx House 147-149 London Road East Grinstead West Sussex RH19 1ET England to Llama Park Wych Cross Forest Row RH18 5JN on 2022-10-12 |
12/10/2212 October 2022 | Director's details changed for Mr Duncan Ruaraidh Macleod on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Registration of charge 072091740007, created on 2022-01-25 |
04/08/214 August 2021 | Satisfaction of charge 072091740001 in full |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Cessation of Duncan Ruaraidh Macleod as a person with significant control on 2021-06-11 |
18/06/2118 June 2021 | Notification of Bens Gutters Properties Limited as a person with significant control on 2021-06-11 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
18/06/2118 June 2021 | Cessation of Stockbridge (Sussex) Limited as a person with significant control on 2021-06-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM SUITE 6 141/143 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LZ |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072091740004 |
21/07/1821 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072091740003 |
21/07/1821 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072091740002 |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072091740002 |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072091740001 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATHIESON GUY / 11/02/2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR STUART MATHIESON GUY |
14/04/1514 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 139 DUNNINGS ROAD EAST GRINSTEAD WEST SUSSEX RH19 4AS |
17/05/1317 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
21/04/1221 April 2012 | DISS40 (DISS40(SOAD)) |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/04/1210 April 2012 | FIRST GAZETTE |
02/04/122 April 2012 | 07/03/12 STATEMENT OF CAPITAL GBP 2 |
03/11/113 November 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM PREMIER HOUSE GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DR UNITED KINGDOM |
02/08/112 August 2011 | FIRST GAZETTE |
05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR STUART GUY |
05/10/105 October 2010 | DIRECTOR APPOINTED MR DUNCAN RUARAIDH MACLEOD |
31/03/1031 March 2010 | 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