BENEDICT BOOKS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Director's details changed for Mr Peter John Coulson on 2021-11-12

View Document

12/11/2112 November 2021 Current accounting period shortened from 2022-01-31 to 2021-11-30

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOSEPHINE ROBERTS / 08/08/2011

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 10 ROEFIELDS CLOSE FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0BZ ENGLAND

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COULSON / 19/02/2011

View Document

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

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN COULSON / 19/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOSEPHINE ROBERTS / 19/02/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE SPINNEY, HEMPSTEAD ROAD BOVINGDON HERTFORDSHIRE HP3 0DS

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COULSON / 22/01/2010

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JOSEPHINE ROBERTS / 22/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 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