PETER BENNIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-09-30

View Document

31/01/2431 January 2024 Registration of charge 012106830012, created on 2024-01-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-09-30

View Document

31/03/2331 March 2023 Registration of charge 012106830011, created on 2023-03-10 without deed

View Document

25/02/2325 February 2023 Registration of charge 012106830010, created on 2023-02-22 without deed

View Document

23/02/2323 February 2023 Satisfaction of charge 012106830009 in full

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

17/10/2217 October 2022 Registration of charge 012106830009, created on 2022-10-12 without deed

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Satisfaction of charge 7 in full

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY ROBIN CHAPPELL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR ROBIN CHAPPELL

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MR PAUL RICHARD BROWN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANTSBERY

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

25/05/1725 May 2017 AUDITOR'S RESIGNATION

View Document

15/05/1715 May 2017 AUDITOR'S RESIGNATION

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ROBERT DAVID JACKSON

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 23/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID LANTSBERY / 13/01/2014

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LANGHORN

View Document

11/01/1311 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH LANGHORN / 01/06/2011

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGHORN / 30/11/2010

View Document

12/01/1112 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MARK LANGHORN

View Document

03/03/103 March 2010 SECRETARY APPOINTED NICHOLAS DAVID LANTSBERY

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BREAM

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN KENDALL

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENDALL

View Document

08/05/098 May 2009 AUDITOR'S RESIGNATION

View Document

13/01/0913 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED RICHARD JONATHAN BREAM

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WOOLHEAD

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 S366A DISP HOLDING AGM 27/11/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: HALL FARM BARTON ROAD KETTERING NORTHANTS NN15 6RS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/952 August 1995 £ NC 100/4100100 28/07/95

View Document

02/08/952 August 1995 NC INC ALREADY ADJUSTED 28/07/95

View Document

02/08/952 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9217 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 ALTER MEM AND ARTS 18/06/91

View Document

01/07/911 July 1991 ALTER MEM AND ARTS 18/06/91

View Document

28/06/9128 June 1991 COMPANY NAME CHANGED BRACKMILLS HAULAGE LIMITED CERTIFICATE ISSUED ON 01/07/91

View Document

24/12/9024 December 1990 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

21/01/8621 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

20/01/8120 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

24/06/7724 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

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