GRAHAM BENNETT ASSOCIATES LTD

Company Documents

DateDescription
18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Registered office address changed from 11 Colletts Green Road Powick Worcester Worcestershire WR2 4SB to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-08

View Document

08/04/248 April 2024 Declaration of solvency

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Resolutions

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Elizabeth Ann Bennett as a secretary on 2023-01-01

View Document

13/01/2313 January 2023 Cessation of Elizabeth Ann Bennett as a person with significant control on 2023-01-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

13/12/1813 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/10/1411 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD GRAHAM BENNETT / 26/09/2010

View Document

16/10/1016 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

16/10/1016 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE BENNETT / 26/09/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BENNETT / 13/10/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 26/09/06; NO CHANGE OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

26/09/0326 September 2003 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