BEN'S HARDWARE (WITHAM) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/258 April 2025 Statement of affairs

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-03-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

19/08/2319 August 2023 Director's details changed for Miss Claire Louise Wild on 2023-08-19

View Document

19/08/2319 August 2023 Change of details for Miss Claire Louise Wild as a person with significant control on 2023-08-19

View Document

19/08/2319 August 2023 Director's details changed for Miss Claire Louise Wild on 2023-08-19

View Document

19/08/2319 August 2023 Director's details changed for Miss Claire Louise Wild on 2023-08-19

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Director's details changed for Miss Claire Louise Wild on 2021-12-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 41 HIGH STREET WALTON ON THE NAZE CO14 8BG ENGLAND

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 37 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Accounts

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE WILD / 31/01/2015

View Document

25/09/1525 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MRS CLAIRE WILD

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HILL

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HILL

View Document

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

View Accounts

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16A COGGESHALL ROAD BRAINTREE ESSEX CM7 9BY

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HILL / 31/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HILL / 31/08/2010

View Document

13/07/1013 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 164-166 HIGH ROAD ILFORD ESSEX IG1 1LL

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/09/9317 September 1993 NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED

View Document

01/09/931 September 1993 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