SAINT BENEDICT TRADING LIMITED

Company Documents

DateDescription
02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

06/05/206 May 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN LITTING

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS SHERRI LYNN MEDCALF

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK KIRKLAND

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

03/02/163 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR KEVIN PATRICK GRITTON

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/03/146 March 2014 AUDITOR'S RESIGNATION

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/02/133 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM KIRKLAND / 20/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BERNARD ANTHONY REYNOLDS / 20/01/2010

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN JINKS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED FRANK WILLIAM KIRKLAND

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: DUDDFIELD ROAD DARLEY ABBEY DERBY DERBYSHIRE DE8 1JD

View Document

03/02/923 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: KING EDWARDS HOUSE NEW ST BIRMINGHAM W MIDLANDS B2 4QW

View Document

29/01/9229 January 1992 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