THE BENBOW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewAppointment of Mr Ian Griffiths as a director on 2025-07-01

View Document

14/07/2514 July 2025 NewAppointment of Mr Carl Graham Waterfield as a director on 2025-07-01

View Document

02/01/252 January 2025 Termination of appointment of Stephen James Pope as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Steven Jeffrey Bailey on 2024-08-02

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

17/08/2317 August 2023 Register(s) moved to registered office address 1 Minerva Way Brunel Industrial Estate Newton Abbot Devon TQ12 4PJ

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BRADLEY MILL NEWTON ABBOT DEVON TQ12 1NF

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINGS

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GILL / 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH EDGE ROBERTS / 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEVEN JEFFREY BAILEY

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HUTCHINGS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR TRAVIS AINSLEY WOOD

View Document

05/12/175 December 2017 ALTER ARTICLES 20/11/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR MARTIN GILL

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/09/143 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR STEPHEN JAMES POPE

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BAILEY / 09/08/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH EDGE ROBERTS / 09/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SELLEY / 09/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH EDGE ROBERTS / 09/08/2011

View Document

20/08/1020 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SELLEY / 09/08/2010

View Document

08/07/108 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 £ IC 30000/20000 09/04/06 £ SR 10000@1=10000

View Document

26/05/0626 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0624 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED THE BRADONSTONE GROUP LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

29/09/0529 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 £ IC 50000/30000 06/09/00 £ SR 20000@1=20000

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED BRADONSTONE LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 4 5 & 6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/09/94

View Document

15/09/9415 September 1994 £ NC 100/50000 07/09/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 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