THOMAS BENNETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/01/255 January 2025 Change of details for Mr James Marcus Bennett as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from New House Orchard Lane Kirkby Overblow Harrogate HG3 1HQ England to New House Barrowby Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HQ on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Mr James Marcus Bennett as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr James Marcus Bennett on 2025-01-03

View Document

03/01/253 January 2025 Secretary's details changed for Mrs Sharon Lisa Bennett on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

03/01/253 January 2025 Director's details changed for Mrs Sharon Lisa Bennett on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mrs Sharon Lisa Bennett on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr James Marcus Bennett on 2025-01-03

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Change of details for Mr James Marcus Bennett as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr James Marcus Bennett on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from Jasper House Jasper Lane Kirkby Overblow Harrogate HG3 1rd to New House Orchard Lane Kirkby Overblow Harrogate HG3 1HQ on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr James Marcus Bennett as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

03/01/243 January 2024 Director's details changed for Mrs Sharon Lisa Bennett on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mrs Sharon Lisa Bennett on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Sharon Lisa Bennett on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr James Marcus Bennett on 2024-01-03

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Director's details changed for Mrs Sharon Lisa Bennett on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mrs Sharon Lisa Bennett on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr James Marcus Bennett on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr James Marcus Bennett on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARCUS BENNETT / 27/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LISA BENNETT / 27/12/2009

View Document

08/01/108 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LISA BENNETT / 27/12/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 4 NORTH PARK ROAD HARROGATE YORKSHIRE HG1 5PA

View Document

02/07/022 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 27/12/01; NO CHANGE OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 S386 DISP APP AUDS 21/01/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/01/9617 January 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9617 January 1996 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 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