BRIAN BENSON BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-25

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-25

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-25

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/19

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

26/06/2026 June 2020 PREVSHO FROM 26/09/2019 TO 25/09/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

25/09/1925 September 2019 Annual accounts for year ending 25 Sep 2019

View Accounts

27/06/1927 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

27/06/1827 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

20/09/1720 September 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

26/09/1626 September 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

11/01/1611 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

11/02/1511 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/08/1420 August 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

04/02/144 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 COMPANY NAME CHANGED WINTERYOUTH LTD CERTIFICATE ISSUED ON 18/12/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR BRIAN BENSON

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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