BENCHMARK BUILD LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

17/04/2317 April 2023 Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to The Tannery 91 Kirkstall Road Kirkstall West Yorkshire LS3 1HS on 2023-04-17

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDWARD DAVID DUNN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 COMPANY NAME CHANGED BENCHMARK AIR TESTING LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY DUNN / 01/04/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUNN / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 12 HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY DUNN / 02/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUNN / 02/10/2009

View Document

09/08/109 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED GARY DUNN

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR NATALIE DUNN

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 12 HOLROYD BUSINESS CENTRE CARR BOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9BP UNITED KINGDOM

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 12 HOLROYD BUSINESS PARK CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY ENGLAND

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM C/O THE INFORMATION BUREAU LTD 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 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