JOHN A. BENNETT AND ASSOCIATES LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHFORD BENNETT / 01/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY KEITH EVANS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JOY BOULTER / 26/11/2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 32 THE GREEN RUSH GREEN ROAD CLACTON ON SEA ESSEX CO16 7BH

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/06/1227 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1225 January 2012 20/12/11 NO MEMBER LIST

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1YA

View Document

10/01/0210 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: 93 STATION ROAD, CLACTON-ON-SEA, ESSEX, CO15 1TN

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 143 HYTHE HILL, COLCHESTER, ESSEX

View Document

20/11/8720 November 1987 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/861 October 1986 NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

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