BENTRON COMPUTING LIMITED

Company Documents

DateDescription
20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/11/187 November 2018 PREVSHO FROM 31/03/2019 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/02/166 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/03/128 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/03/114 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/03/1016 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL BURTON / 16/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 45 WOOD LANE FLEET HAMPSHIRE GU13 9ED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 17 DANVERS DRIVE CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0YN

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 £ NC 900/1000 26/01/94

View Document

20/02/9420 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9420 February 1994 £ NC 100/900 26/01/94

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/02/9420 February 1994 ADOPT MEM AND ARTS 26/01/94

View Document

21/01/9421 January 1994 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