J.B. BENNETT (CONTRACTS) LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Administrator's progress report

View Document

30/08/2430 August 2024 Administrator's progress report

View Document

12/06/2412 June 2024 Appointment of replacement or additional administrator

View Document

12/06/2412 June 2024 Order removing administrator from office

View Document

15/03/2415 March 2024 Administrator's progress report

View Document

19/01/2419 January 2024 Notice of extension of period of Administration

View Document

31/08/2331 August 2023 Administrator's progress report

View Document

22/03/2322 March 2023 Administrator's progress report

View Document

21/03/2321 March 2023 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 2023-03-21

View Document

16/09/2216 September 2022 Administrator's progress report

View Document

21/01/2221 January 2022 Notice of extension of period of Administration

View Document

21/01/2221 January 2022 Appointment of replacement or additional administrator

View Document

22/05/2022 May 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/05/2022 May 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/04/2028 April 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BORTHWICK / 07/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CHARMAN / 07/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BORTHWICK / 12/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CHARMAN / 15/03/2020

View Document

02/03/202 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00045484,00008605

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM BANTON MILL BANTON BY KILSYTH G65 0QG

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR MARK FITZSIMMONS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZSIMMONS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES RALSTON

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHARMAN / 01/10/2014

View Document

30/10/1330 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN GRAY

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN GRAY

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 AUDITOR'S RESIGNATION

View Document

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

View Accounts

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RALSTON / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FITZSIMMONS / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHARMAN / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BORTHWICK / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHARP / 13/11/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WAIN

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/10/0724 October 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DEC MORT/CHARGE *****

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 £ IC 8000/7000 13/05/04 £ SR 1000@1=1000

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 COMPANY NAME CHANGED J.B. BENNETT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

19/02/0219 February 2002 AGREEMENT BE APPROVED 31/01/02

View Document

19/02/0219 February 2002 £ IC 15000/8000 06/02/02 £ SR 7000@1=7000

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 PARTIC OF MORT/CHARGE *****

View Document

09/01/019 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 PARTIC OF MORT/CHARGE *****

View Document

27/11/9727 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 £ IC 15000/14000 30/03/95 £ SR 1000@1=1000

View Document

07/04/957 April 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/03/95

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 £ IC 16000/15000 30/03/95 £ SR 1000@1=1000

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 30/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9412 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED J.B. BENNETT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 12/04/94

View Document

05/10/935 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9122 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8018 September 1980 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