T M BENNETT & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Director's details changed for Mr Howard Thomas Bennett on 2024-11-29

View Document

03/12/243 December 2024 Secretary's details changed for Ms Sharon Lindsey Milton on 2024-11-29

View Document

03/12/243 December 2024 Change of details for Mr Howard Thomas Bennett as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Registered office address changed from 14 Brenbar Crescent Whitworth Rochdale Lancashire OL12 8BB to 196 Scobell Street Tottington Bury BL8 3DD on 2024-12-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON LINDSEY MILTON / 25/03/2021

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

25/03/2125 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LYNDSEY MILTON / 25/03/2021

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 CESSATION OF JACQUELINE MARGARET BENNETT AS A PSC

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR HOWARD THOMAS BENNETT / 05/04/2017

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM THE STABLES, WEST VIEW TONG LANE BACUP LANCASHIRE OL13 9XB

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BENNETT

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MRS SHARON LYNDSEY MILTON

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/09/127 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD THOMAS BENNETT / 03/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MELVYN BENNETT / 03/08/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 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