BENSON CENTRAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/03/247 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
| 20/01/2420 January 2024 | Micro company accounts made up to 2023-05-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
| 08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 16/07/1916 July 2019 | APPOINTMENT TERMINATED, SECRETARY TOM WILSON |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/12/1511 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 16/12/1416 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/12/1310 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/12/1211 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/12/1120 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
| 31/01/1131 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
| 07/12/107 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTHONY WILSON / 01/10/2009 |
| 13/01/1013 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY WILSON / 31/08/2008 |
| 21/04/0821 April 2008 | APPOINTMENT TERMINATED DIRECTOR EDWARD WILLIAMS |
| 21/04/0821 April 2008 | DIRECTOR APPOINTED KERRY ANTHONY WILSON |
| 21/04/0821 April 2008 | SECRETARY APPOINTED TOM WILSON |
| 18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY KERRY WILSON |
| 08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 18/01/0818 January 2008 | COMPANY NAME CHANGED WARWICKSHIRE CLASSIC AND SPORTS CARS LIMITED CERTIFICATE ISSUED ON 18/01/08 |
| 16/01/0816 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
| 22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
| 10/05/0610 May 2006 | SECRETARY RESIGNED |
| 10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
| 19/01/0619 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
| 23/12/0523 December 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 |
| 06/01/056 January 2005 | NEW SECRETARY APPOINTED |
| 06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
| 06/01/056 January 2005 | DIRECTOR RESIGNED |
| 06/01/056 January 2005 | SECRETARY RESIGNED |
| 07/12/047 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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