BENDON CONSTRUCTION LIMITED



Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

Analyse these accounts
12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
VILLAGE BARN LLANDENNY
USK
GWENT
NP15 1DL

View Document

12/12/1312 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALBERT BENDON / 24/04/2013

View Document

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

View Accounts

Analyse these accounts
21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BENDON

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BENDON

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM OFFICE 2 1ST FLOOR 43 BRIDGE STREET USK MONMOUTHSHIRE NP15 1BQ

View Document

22/02/1122 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALBERT BENDON / 22/10/2010

View Document



31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT BENDON / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENDON / 07/12/2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: CORDES HOUSE FACTORY ROAD NEWPORT GWENT NP20 5FA UNITED KINGDOM

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: 140 CHURCHWOOD GRIFFITHSTOWN PONTYPOOL TORFAEN NP4 5SY

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS DAVID BENDON

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: CORDES HOUSE, FACTORY ROAD NEWPORT GWENT NP20 5FA

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 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