BENEMS CARPET & SUITE CENTRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-15 with updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-15 with updates |
07/06/217 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
26/06/1826 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
01/06/161 June 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 |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/02/1312 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/02/1212 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/01/1128 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/01/1025 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE IVES POOLE / 01/12/2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY JOHN BOWGEN |
12/02/0912 February 2009 | LOCATION OF DEBENTURE REGISTER |
12/02/0912 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | SECRETARY RESIGNED |
07/02/067 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/01/0521 January 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
20/01/0520 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/048 March 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/02/038 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
24/05/0224 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
05/02/025 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | COMPANY NAME CHANGED BENEM CARPET & SUITE CENTRE LTD CERTIFICATE ISSUED ON 30/03/01 |
09/03/019 March 2001 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | DIRECTOR RESIGNED |
27/02/0127 February 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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