SCAMPS OF BENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Director's details changed for Susan Johnson on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Ms Sue Mary Teresa Johnson as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MS SUE MARY TERESA JOHNSON / 14/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 14/09/2019

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

18/01/1818 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042804600006

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042804600004

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042804600007

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042804600005

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042804600008

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

16/02/1716 February 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/02/1716 February 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042804600005

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042804600004

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042804600006

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY DAWN ELLIOTT

View Document

27/09/1627 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/09/1523 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2015

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012

View Document

20/09/1220 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 22/08/2011

View Document

12/10/1112 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

21/07/1121 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/04/114 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

02/09/102 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 26/01/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 3 GRAVEL CLOSE BENSON WALLINGFORD OXFORDSHIRE OX10 6SR

View Document

07/10/037 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 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