BEMAND CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-03-31 |
12/06/2512 June 2025 | Registered office address changed from Holloway Common Farm Hampton Charles Worcestershire WR15 8PY to 16 Hennals Avenue Redditch B97 5RX on 2025-06-12 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
25/12/2425 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Termination of appointment of Philip Geoffrey Bemand as a director on 2022-12-21 |
29/12/2229 December 2022 | Termination of appointment of Philip Geoffrey Bemand as a secretary on 2022-12-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/09/175 September 2017 | DISS40 (DISS40(SOAD)) |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GEOFFREY BEMAND |
15/08/1715 August 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/05/1516 May 2015 | 29/03/15 NO MEMBER LIST |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | 29/03/13 NO CHANGES |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | 29/03/12 NO CHANGES |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/09/103 September 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/089 January 2008 | RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: PIKESTYE COTTAGE MARDEN HEREFORD HR1 3ES |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | SECRETARY RESIGNED |
29/03/0529 March 2005 | 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