BENCHMARK (EXETER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

12/02/2512 February 2025 Appointment of Mr James Richards as a director on 2025-02-12

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RICHARDS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 ADOPT ARTICLES 12/04/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 50

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY MOXEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044658330001

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRIAN MOXEY / 17/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/07/127 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRIAN MOXEY / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RICHARDS / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 S366A DISP HOLDING AGM 18/02/05

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 52A COWICK STREET EXETER EX4 1AP

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 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