STEVE BENTZEN LIMITED
Company Documents
Date | Description |
---|---|
10/10/2210 October 2022 | Registered office address changed from 3 Miller Hill Denby Dale Huddersfield West Yorkshire HD8 8RG to 24a Austendyke Road Weston Hills Spalding PE12 6BX on 2022-10-10 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
28/04/2028 April 2020 | SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WESY YORKSHIRE HD1 2EW UNITED KINGDOM |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
12/03/1912 March 2019 | APPOINTMENT TERMINATED, SECRETARY HELEN TURNER |
07/03/197 March 2019 | CESSATION OF HELEN LESLEY TURNER AS A PSC |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN TURNER |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE BENTZEN / 17/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | DIRECTOR APPOINTED MISS HELEN LESLEY TURNER |
28/04/1528 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/02/1521 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
10/03/1110 March 2011 | SAIL ADDRESS CREATED |
10/03/1110 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
05/04/025 April 2002 | NEW SECRETARY APPOINTED |
05/04/025 April 2002 | NEW DIRECTOR APPOINTED |
05/04/025 April 2002 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
05/04/025 April 2002 | DIRECTOR RESIGNED |
05/04/025 April 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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