DAVE BENNETT DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
19/05/2319 May 2023 | Registration of charge 039917510006, created on 2023-05-18 |
16/05/2316 May 2023 | Registered office address changed from Rushenden Road Queenborough Sheerness Kent M11 5HL England to Rushenden Road Queenborough Sheerness Kent ME11 5HL on 2023-05-16 |
19/04/2319 April 2023 | Director's details changed for Mr David Paul Bennett on 2023-04-19 |
19/04/2319 April 2023 | Registered office address changed from Abbey Works, Whiteway Road Queenborough Kent ME11 5PP to Rushenden Road Queenborough Sheerness Kent M11 5HL on 2023-04-19 |
19/04/2319 April 2023 | Change of details for Mr David Paul Bennett as a person with significant control on 2023-04-19 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
31/01/2231 January 2022 | Previous accounting period extended from 2021-05-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CESSATION OF TRACEY BENNETT AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE BENNETT GROUP LIMITED |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BENNETT / 12/05/2010 |
01/07/101 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BENNETT / 12/05/2010 |
18/01/1018 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/11/0918 November 2009 | 12/05/09 FULL LIST AMEND |
04/11/094 November 2009 | 12/05/08 FULL LIST AMEND |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
31/10/0931 October 2009 | 31/05/07 STATEMENT OF CAPITAL GBP 100 |
17/06/0917 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | APPOINTMENT TERMINATED SECRETARY TRACEY BENNETT |
14/01/0914 January 2009 | APPOINTMENT TERMINATE, DIRECTOR TRACEY BENNETT LOGGED FORM |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
14/06/0814 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0724 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: BRIELLE WAY SHEERNESS KENT ME12 1YW |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/03/052 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/045 July 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 18 THE GLEN MINSTER ON SEA SHEERNESS KENT ME12 2SD |
04/04/034 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/06/0127 June 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
07/07/007 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | NEW SECRETARY APPOINTED |
12/05/0012 May 2000 | 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