BEN AND BILL'S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr Priam Jitendra Patel as a director on 2025-06-01

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

03/03/213 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 PSC'S CHANGE OF PARTICULARS / ROUND BAG INVESTMENTS LIMITED / 05/01/2020

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAMBE / 04/12/2019

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAMBE / 04/12/2019

View Document

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

View Accounts

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070188620001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070188620002

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR JITENDRAKUMAR MAGANBHAI PATEL

View Document

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 100

View Document

01/10/151 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1530 September 2015 ADOPT ARTICLES 16/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 SECOND FILING WITH MUD 15/09/14 FOR FORM AR01

View Document

06/07/156 July 2015 SECOND FILING WITH MUD 15/09/12 FOR FORM AR01

View Document

06/07/156 July 2015 SECOND FILING WITH MUD 15/09/13 FOR FORM AR01

View Document

01/07/151 July 2015 15/08/12 STATEMENT OF CAPITAL GBP 2

View Document

29/06/1529 June 2015 COMPANY BUSINESS 11/06/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070188620001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM THE OLD HOUSE SHEPPERTON STUDIOS STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD UNITED KINGDOM

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIEN LAMBE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 21 BILTON INDUSTRIAL ESTATE, LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8YT ENGLAND

View Document

13/10/1113 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN LAMBE / 30/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 13 HAMHAUGH ISLAND SHEPPERTON SURREY TW17 9LP ENGLAND

View Document

15/09/0915 September 2009 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