M J BENDALL AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

19/06/2519 June 2025 Cessation of Suzanne Rosemary Bendall as a person with significant control on 2025-06-11

View Document

19/06/2519 June 2025 Change of details for Mr Simon Christopher Bendall as a person with significant control on 2025-06-11

View Document

19/06/2519 June 2025 Director's details changed for Mr Simon Christopher Bendall on 2025-06-11

View Document

19/06/2519 June 2025 Director's details changed for Mrs Tracy Bendall on 2025-06-11

View Document

19/06/2519 June 2025 Secretary's details changed for Mr Simon Christopher Bendall on 2025-06-11

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Simon Christopher Bendall on 2023-06-11

View Document

15/06/2315 June 2023 Secretary's details changed for Mr Simon Christopher Bendall on 2023-06-11

View Document

14/06/2314 June 2023 Director's details changed for Mr Mr Simon Christopher Bendall on 2023-06-13

View Document

14/06/2314 June 2023 Change of details for The Estate of Suzanne Rosemary Bendall as a person with significant control on 2016-07-01

View Document

14/06/2314 June 2023 Change of details for Mr Mr Simon Christopher Bendall as a person with significant control on 2023-06-11

View Document

14/06/2314 June 2023 Secretary's details changed for Mr Mr Simon Christopher Bendall on 2023-06-13

View Document

13/06/2313 June 2023 Secretary's details changed for Mr Simon Bendall on 2023-06-11

View Document

13/06/2313 June 2023 Change of details for Mrs Suzanne Rosemary Bendall as a person with significant control on 2023-04-14

View Document

13/06/2313 June 2023 Change of details for Mr Simon Bendall as a person with significant control on 2023-06-11

View Document

13/06/2313 June 2023 Director's details changed for Mr Simon Bendall on 2023-06-11

View Document

12/06/2312 June 2023 Change of details for Mr Simon Bendall as a person with significant control on 2021-02-23

View Document

12/06/2312 June 2023 Change of details for Mrs Suzanne Rosemary Bendall as a person with significant control on 2023-06-11

View Document

04/05/234 May 2023 Appointment of Mrs Tracy Bendall as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Suzanne Rosemary Bendall as a director on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-29

View Document

26/10/2126 October 2021 Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-26

View Document

24/06/2124 June 2021 Cessation of The Estate of Mr Michael James Bendall as a person with significant control on 2021-02-23

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BENDALL / 19/05/2019

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENDALL

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

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065410540001

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 31/03/14 STATEMENT OF CAPITAL GBP 340001.00

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU

View Document

25/04/1425 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

25/04/1225 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 550001

View Document

25/04/1225 April 2012 SUB-DIVISION 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED SUZANNE ROSEMARY BENDALL

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MICHAEL JAMES BENDALL

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY APPOINTED SIMON CHRISTOPHER BENDALL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/03/0820 March 2008 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