BENHAM WOLVERHAMPTON LTD.

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/04/259 April 2025 Notification of Ryland Automotive Limited as a person with significant control on 2025-02-20

View Document

08/04/258 April 2025 Cessation of Paymill Motor Holdings Limited as a person with significant control on 2025-02-20

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 2024-10-14

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Henry William Whale on 2024-01-15

View Document

12/04/2412 April 2024 Director's details changed for Mr Peter William Whale on 2024-04-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/03/233 March 2023 Registered office address changed from 6 Athena Drive Tachbrook Park Warwick CV34 6RT England to 6 Athena Court, Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT on 2023-03-03

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Henry William Whale on 2021-10-18

View Document

07/07/217 July 2021 Director's details changed for Mr Henry William Whale on 2021-07-07

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/12/186 December 2018 SOLVENCY STATEMENT DATED 06/12/18

View Document

06/12/186 December 2018 STATEMENT BY DIRECTORS

View Document

06/12/186 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 1

View Document

06/12/186 December 2018 REDUCE ISSUED CAPITAL 06/12/2018

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 31/10/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYMILL MOTOR HOLDINGS LIMITED

View Document

27/06/1727 June 2017 CESSATION OF STEPHEN JOHN MILLS AS A PSC

View Document

02/06/172 June 2017 SECRETARY APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20 RABY STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PETER WILLIAM WHALE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR HENRY WILLIAM WHALE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PAYNE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL PAYNE

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/10/0918 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES PAYNE / 06/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MILLS / 06/10/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 AUDITOR'S RESIGNATION

View Document

03/02/073 February 2007 S366A DISP HOLDING AGM 22/01/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 20 RABY STREET WOLVERHAMPTON WV2 1AS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SPRING GARDENS STOCKPORT CHESHIRE SK1 4AA

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 £ IC 250000/50000 08/07/99 £ SR 200000@1=200000

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED BENHAM LIVERPOOL LIMITED CERTIFICATE ISSUED ON 03/05/94

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 S386 DISP APP AUDS 18/10/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/09/9022 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 ADOPT MEM AND ARTS 10/09/90

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8928 September 1989 £ NC 1000/250000 14/08

View Document

28/09/8928 September 1989 RE OBLIGATIONS ETC 14/08/89

View Document

28/09/8928 September 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8921 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 ADOPT MEM AND ARTS 140989

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 11 ST. JAMES'S SQUARE MANCHESTER M2 6DR

View Document

21/09/8921 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/896 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED RODBUFF LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 ALTER MEM AND ARTS 260789

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8926 May 1989 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