MORTIMER & BENNETT LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/189 April 2018 APPLICATION FOR STRIKING-OFF

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT MORTIMER

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT MORTIMER

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT MORTIMER

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
BROOK LUMLEY ROAD
EMSWORTH
HAMPSHIRE
PO10 8AS

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM:
BROOK LUMLEY ROAD
EMSWORTH
HAMPSHIRE
PO10 8AS
ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOYCE MORTIMER / 08/06/2015

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT MORTIMER / 08/06/2015

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JOYCE MORTIMER / 08/06/2015

View Document

08/06/158 June 2015 SAIL ADDRESS CHANGED FROM:
33 TURNHAM GREEN TERRACE
CHISWICK
LONDON
W4 1RG
ENGLAND

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
33 TURNHAM GREEN TERRACE
CHISWICK
LONDON
W4 1RG

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT MORTIMER / 26/05/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOYCE MORTIMER / 26/05/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: G OFFICE CHANGED 18/06/05 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

26/05/0526 May 2005 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