R V BENNETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS CHERRY ANNE LOUISE KEMP / 01/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM WASHBROOK MEADOWS GREAT HORWOOD ROAD WINSLOW BUCKINGHAMSHIRE MK18 3LX

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MS CHERRY ANNE LOUISE KEMP

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY JANE DAVIES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

02/10/162 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY VERNON BENNETT / 23/12/2009

View Document

14/09/0914 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 7 BURLEIGH DRIVE BOARLEY WOODS MAIDSTONE KENT ME14 2HY

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 9 ST ANNES COURT DIDCOT OXFORDSHIRE OX11 9UT

View Document

19/06/0119 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 9 ST ANNES COURT DIDCOT OXFORDSHIRE OX11 9UT

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

18/11/9818 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 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