BENEMS CARPET & SUITE CENTRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/02/1212 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANNE IVES POOLE / 01/12/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN BOWGEN

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED BENEM CARPET & SUITE CENTRE LTD CERTIFICATE ISSUED ON 30/03/01

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 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