BENS GUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Termination of appointment of Stuart Mathieson Guy as a director on 2023-12-22

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

12/10/2212 October 2022 Director's details changed for Mr Duncan Ruaraidh Macleod on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registration of charge 072091740007, created on 2022-01-25

View Document

04/08/214 August 2021 Satisfaction of charge 072091740001 in full

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Cessation of Duncan Ruaraidh Macleod as a person with significant control on 2021-06-11

View Document

18/06/2118 June 2021 Notification of Bens Gutters Properties Limited as a person with significant control on 2021-06-11

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Cessation of Stockbridge (Sussex) Limited as a person with significant control on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072091740004

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072091740003

View Document

21/07/1821 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072091740002

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072091740002

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072091740001

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATHIESON GUY / 11/02/2016

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR STUART MATHIESON GUY

View Document

14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 139 DUNNINGS ROAD EAST GRINSTEAD WEST SUSSEX RH19 4AS

View Document

17/05/1317 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 07/03/12 STATEMENT OF CAPITAL GBP 2

View Document

03/11/113 November 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

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

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART GUY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR DUNCAN RUARAIDH MACLEOD

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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