PETER BENJAMIN ASSOCIATES LTD

Company Documents

DateDescription
13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/03/1628 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
3 BODMIN AVENUE
MACCLESFIELD
CHESHIRE
SK10 3JU
ENGLAND

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
7 SHUTLINGSLOE WAY
MACCLESFIELD
CHESHIRE
SK10 3SG

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
26 GRITSTONE DRIVE
MACCLESFIELD
CHESHIRE
SK10 3SF
ENGLAND

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID EASTERBY / 06/08/2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CARRIE LOUISE EASTERBY / 06/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/03/1323 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CARRIE WORTHINGTON / 03/04/2012

View Document

15/04/1115 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/06/1017 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID EASTERBY / 11/03/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 3 HALLEFIELD CRESCENT MACCLESFIELD CHESHIRE SK11 7BL

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CARRIE WORTHINGTON / 11/03/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/09/0816 September 2008 PREVEXT FROM 29/02/2008 TO 31/07/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 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