FIRST BENCHMARK INDEX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/09/169 September 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
C/O PURCHASING PRICE INDEX LIMITED
50 HOLLY WALK
LEAMINGTON SPA
WARWICKSHIRE
CV32 4HY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE SNAPE

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 DIRECTOR APPOINTED CLARE DENISE SNAPE

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE JARCZEWSKI

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED PURCHASING PRICE INDEX LIMITED
CERTIFICATE ISSUED ON 20/06/14

View Document

20/06/1420 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1216 July 2012 SAIL ADDRESS CHANGED FROM: 15 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN ENGLAND

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 15 NEWBOLD STREET LEAMINGTON SPA WARWICKSHIRE CV32 4HN

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1123 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY THOMAS / 04/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JARCZEWSKI / 04/07/2010

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK THOMAS / 04/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THOMAS / 01/05/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMAS / 01/05/2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED CATERING PRICE INDEX LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: G OFFICE CHANGED 23/11/99 C/O BURGIS & BULLOCK 2 CHAPEL COURT HOLLYWALK, LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 COMPANY NAME CHANGED CATERING INFORMATION SERVICES LI MITED CERTIFICATE ISSUED ON 07/11/96

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/929 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 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