J.H.BENNETTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr David John Elliott as a person with significant control on 2016-04-06

View Document

12/02/2512 February 2025 Change of details for Mr David John Elliott as a person with significant control on 2025-02-11

View Document

12/02/2512 February 2025 Secretary's details changed for Mrs Jayne Rhonda Elliott on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Mr David John Elliott on 2025-02-11

View Document

12/02/2512 February 2025 Director's details changed for Mrs Jayne Rhonda Elliott on 2025-02-11

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENNOR HOLDINGS LIMITED

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM THE GAS DEPOT CHYANDOUR COOMBE PENZANCE CORNWALL TR18 3LP

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE RHONDA ELLIOTT / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 12/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 CONVE 31/12/98

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 49 MARKET JEW STREET PENZANCE CORNWALL TR18 2HZ

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 SHARE RE-CLASSIFIED 29/03/94

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/12/9218 December 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

29/04/9229 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 24/04/92

View Document

17/03/9217 March 1992 DIR ACQUIRE LAND 25/02/91

View Document

17/03/9217 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/03/929 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 21/10/91

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 72 MARKET JEW STREET PENZANCE CORNWALL TR18 2LF

View Document

12/03/9012 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 RETURN MADE UP TO 18/09/87; NO CHANGE OF MEMBERS

View Document

24/10/8724 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

18/02/8718 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/8619 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

29/11/2229 November 1922 CERTIFICATE OF INCORPORATION

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