BENBECK FORWARDING LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

07/06/197 June 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009647

View Document

16/05/1916 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2019:LIQ. CASE NO.1

View Document

09/04/189 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1822 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026498260006

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026498260005

View Document

14/04/1614 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LOUISE SAVILLE / 01/10/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WEBSTER / 01/10/2009

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAYHAM SAVILLE / 01/10/2009

View Document

11/11/1011 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/098 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MILL HOUSE LEE MILLS SCHOLES HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 1RT

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: GIBSON BOOTH NORTHERN HOUSE PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LE

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 47 CHARTERHOUSE ROAD OFF TOWN LANE IDLE BRADFORD. BD10 8LZ

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS; AMEND

View Document

24/12/9324 December 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS; AMEND

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9125 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED BATCHSTEP LIMITED CERTIFICATE ISSUED ON 22/10/91

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/91

View Document

17/10/9117 October 1991 NC INC ALREADY ADJUSTED 10/10/91

View Document

17/10/9117 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/91

View Document

30/09/9130 September 1991 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