TJ AND BA BENSON LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FIRST GAZETTE

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BENSON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLY BENSON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSON

View Document

28/08/1328 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MRS BEVERLY BENSON

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BENSON / 19/08/2010

View Document

12/09/1012 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 05/03/04 TO 05/04/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/03/03

View Document

22/05/0322 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/03/03

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 105 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1RH

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 Incorporation

View Document

19/08/0219 August 2002 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