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 - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-11 with updates |
19/06/2519 June 2025 | Cessation of Suzanne Rosemary Bendall as a person with significant control on 2025-06-11 |
19/06/2519 June 2025 | Change of details for Mr Simon Christopher Bendall as a person with significant control on 2025-06-11 |
19/06/2519 June 2025 | Director's details changed for Mr Simon Christopher Bendall on 2025-06-11 |
19/06/2519 June 2025 | Director's details changed for Mrs Tracy Bendall on 2025-06-11 |
19/06/2519 June 2025 | Secretary's details changed for Mr Simon Christopher Bendall on 2025-06-11 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with updates |
15/06/2315 June 2023 | Director's details changed for Mr Simon Christopher Bendall on 2023-06-11 |
15/06/2315 June 2023 | Secretary's details changed for Mr Simon Christopher Bendall on 2023-06-11 |
14/06/2314 June 2023 | Director's details changed for Mr Mr Simon Christopher Bendall on 2023-06-13 |
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 |
14/06/2314 June 2023 | Change of details for Mr Mr Simon Christopher Bendall as a person with significant control on 2023-06-11 |
14/06/2314 June 2023 | Secretary's details changed for Mr Mr Simon Christopher Bendall on 2023-06-13 |
13/06/2313 June 2023 | Secretary's details changed for Mr Simon Bendall on 2023-06-11 |
13/06/2313 June 2023 | Change of details for Mrs Suzanne Rosemary Bendall as a person with significant control on 2023-04-14 |
13/06/2313 June 2023 | Change of details for Mr Simon Bendall as a person with significant control on 2023-06-11 |
13/06/2313 June 2023 | Director's details changed for Mr Simon Bendall on 2023-06-11 |
12/06/2312 June 2023 | Change of details for Mr Simon Bendall as a person with significant control on 2021-02-23 |
12/06/2312 June 2023 | Change of details for Mrs Suzanne Rosemary Bendall as a person with significant control on 2023-06-11 |
04/05/234 May 2023 | Appointment of Mrs Tracy Bendall as a director on 2023-04-18 |
18/04/2318 April 2023 | Termination of appointment of Suzanne Rosemary Bendall as a director on 2023-04-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
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 |
24/06/2124 June 2021 | Cessation of The Estate of Mr Michael James Bendall as a person with significant control on 2021-02-23 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
13/06/1913 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BENDALL / 19/05/2019 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENDALL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065410540001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
13/04/1613 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | 31/03/14 STATEMENT OF CAPITAL GBP 340001.00 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU |
25/04/1425 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS |
25/04/1225 April 2012 | 31/03/12 STATEMENT OF CAPITAL GBP 550001 |
25/04/1225 April 2012 | SUB-DIVISION 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR APPOINTED SUZANNE ROSEMARY BENDALL |
21/05/1021 May 2010 | DIRECTOR APPOINTED MICHAEL JAMES BENDALL |
20/05/1020 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
06/04/106 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
16/01/1016 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
21/04/0921 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR AND SECRETARY APPOINTED SIMON CHRISTOPHER BENDALL |
29/01/0929 January 2009 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
29/01/0929 January 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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