BENCHMARK DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Accounts for a small company made up to 2024-03-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
04/03/244 March 2024 | Termination of appointment of Jonathan Mitchell Davies as a director on 2024-03-01 |
04/03/244 March 2024 | Appointment of Rakesh Shantilal Kalidas as a director on 2024-03-01 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Satisfaction of charge 065279080001 in full |
13/01/2313 January 2023 | Satisfaction of charge 065279080002 in full |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Sub-division of shares on 2022-12-16 |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Memorandum and Articles of Association |
29/12/2229 December 2022 | Resolutions |
28/12/2228 December 2022 | Statement of company's objects |
23/12/2223 December 2022 | Change of details for Mr Stephen Jefferies as a person with significant control on 2022-12-22 |
23/12/2223 December 2022 | Notification of Compass Contract Services (U.K.) Limited as a person with significant control on 2022-12-22 |
23/12/2223 December 2022 | Appointment of Mr James Withers as a director on 2022-12-22 |
23/12/2223 December 2022 | Appointment of Mr Jonathan Mitchell Davies as a director on 2022-12-22 |
13/12/2213 December 2022 | Annual return made up to 2009-03-07 with full list of shareholders |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 08/03/2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065279080002 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM ANCHOR BUSINESS CENTRE FRANKLAND ROAD SWINDON WILTSHIRE SN5 8YZ UNITED KINGDOM |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065279080001 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 08/03/2012 |
18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 08/03/2012 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 14/03/2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 15 CHURCH CLOSE LONGCOT FARINGDON OXFORDSHIRE SN7 7TN |
13/03/1213 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 07/03/2010 |
02/06/102 June 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
01/06/091 June 2009 | 31/03/09 TOTAL EXEMPTION FULL |
22/05/0922 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR SCOTT WARREN |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM GOSPEL HUNT 39 OAKDALE ROAD NOTTINGHAM NG3 7EL UNITED KINGDOM |
17/04/0817 April 2008 | APPOINTMENT TERMINATED SECRETARY RACHEL HARVEY |
17/04/0817 April 2008 | SECRETARY APPOINTED MR STEPHEN JEFFERIES |
17/04/0817 April 2008 | DIRECTOR APPOINTED MR STEPHEN JEFFERIES |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BENCHMARK DESIGNS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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