BENTLEYS OF CLACTON LTD

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HOWARD / 11/01/2021

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLIE HOWARD

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK HOWARD

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ROBERT MARK HOWARD

View Document

03/05/193 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GEORGE

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR CHARLIE FREDERICK HOWARD

View Document

01/02/191 February 2019 CESSATION OF ELIZABETH GEORGE AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLIE HOWARD

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLIE FREDERICK HOWARD / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MISS ELIZABETH GEORGE

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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