BENEDICT BUSINESS RESOURCES LIMITED

Company Documents

DateDescription
27/02/1227 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 01/01/2012

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MAUREEN REID / 26/02/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 26/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MAUREEN REID / 26/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/04/0510 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

26/02/9826 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 Incorporation

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