BENJAMIN CHARLES CONSTRUCTION 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 Change of details for a person with significant control

View Document

20/01/2520 January 2025 Change of details for M20 Commercial Properties Ltd as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

09/05/249 May 2024 Cessation of Benjamin Charles Holding Ltd as a person with significant control on 2024-01-31

View Document

09/05/249 May 2024 Notification of Benjamin Charles Group Ltd as a person with significant control on 2024-01-31

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/06/2320 June 2023 Appointment of Mr Benjamin Charles Patmore as a director on 2023-06-07

View Document

20/06/2320 June 2023 Cessation of Matthew Thomas Stone as a person with significant control on 2021-02-25

View Document

20/06/2320 June 2023 Change of details for M20 Commercial Properties Ltd as a person with significant control on 2023-06-16

View Document

20/06/2320 June 2023 Notification of M20 Commercial Properties Ltd as a person with significant control on 2021-02-25

View Document

19/06/2319 June 2023 Notification of Benjamin Charles Holding Ltd as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Notification of Tam Accountancy and Business Management Ltd as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

09/05/239 May 2023 Registered office address changed from Bank House 91 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2023-05-09

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Director's details changed for Mr Matthew Thomas Stone on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Matthew Thomas Stone as a person with significant control on 2022-11-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 2021-09-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE OLD CHURCH ALBERT HILL STREET MANCHESTER M20 6RF ENGLAND

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER QUINN

View Document

29/01/1929 January 2019 CESSATION OF PETER ANTHONY QUINN AS A PSC

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 93 LAPWING LANE MANCHESTER M20 6UR ENGLAND

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM M B L LTD UNIT 16, EDWARD COURT ALTRINCHAM WA14 5GL ENGLAND

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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