BENTLEY & TAYLOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2516 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | Application to strike the company off the register |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/06/236 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/02/223 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/01/2118 January 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/01/2029 January 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/02/1918 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 27/12/1827 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 29/11/2018 |
| 27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 29/11/2018 |
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
| 15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STEVENS / 07/03/2017 |
| 15/01/1815 January 2018 | CESSATION OF STANLEY STEVENS AS A PSC |
| 08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STANLEY STEVENS |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/01/1519 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/01/147 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/01/1311 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/02/122 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/02/113 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/12/0929 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 23/12/2009 |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY STEVENS / 23/12/2009 |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 30/12/0830 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/02/076 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 06/01/066 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 09/02/059 February 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 16/01/0416 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 08/02/038 February 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
| 18/04/0218 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 08/01/028 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
| 08/05/018 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 16/02/0116 February 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
| 23/05/0023 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 08/02/008 February 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
| 09/03/999 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
| 08/01/998 January 1999 | RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS |
| 27/03/9827 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
| 07/01/987 January 1998 | SECRETARY RESIGNED |
| 07/01/987 January 1998 | SECRETARY RESIGNED |
| 07/01/987 January 1998 | NEW SECRETARY APPOINTED |
| 07/01/987 January 1998 | RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS |
| 21/03/9721 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
| 24/01/9724 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
| 22/02/9622 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
| 09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
| 03/03/953 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
| 05/01/955 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
| 04/07/944 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
| 28/01/9428 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
| 28/01/9428 January 1994 | REGISTERED OFFICE CHANGED ON 28/01/94 |
| 28/01/9428 January 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 03/03/933 March 1993 | FULL ACCOUNTS MADE UP TO 31/10/92 |
| 12/01/9312 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
| 03/02/923 February 1992 | REGISTERED OFFICE CHANGED ON 03/02/92 |
| 03/02/923 February 1992 | FULL ACCOUNTS MADE UP TO 31/10/91 |
| 03/02/923 February 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
| 22/04/9122 April 1991 | FULL ACCOUNTS MADE UP TO 31/10/90 |
| 07/02/917 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 20/11/9020 November 1990 | £ NC 1000/2000 26/10/90 |
| 20/11/9020 November 1990 | NC INC ALREADY ADJUSTED 26/10/90 |
| 27/02/9027 February 1990 | FULL ACCOUNTS MADE UP TO 31/10/89 |
| 24/01/9024 January 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
| 18/05/8918 May 1989 | FULL ACCOUNTS MADE UP TO 31/10/88 |
| 03/02/893 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
| 24/01/8824 January 1988 | WD 21/12/87 AD 15/09/87--------- £ SI 998@1=998 £ IC 2/1000 |
| 04/01/884 January 1988 | REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 84 STAMFORD HILL LONDON N16 6XS |
| 04/01/884 January 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
| 04/01/884 January 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 15/09/8715 September 1987 | 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