BENJAMIN FITZPATRICK (ELLAND) LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Micro company accounts made up to 2023-04-30 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-12 with updates |
06/06/246 June 2024 | Registered office address changed from 116 Commercial Street Brighouse Huddersfield West Yorkshire HD6 1AQ to Cromwell House 421 Elland Road Brighouse HD6 2RG on 2024-06-06 |
13/04/2413 April 2024 | Compulsory strike-off action has been suspended |
13/04/2413 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
05/05/235 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
05/05/235 May 2023 | Termination of appointment of Linsey Lee Champion as a director on 2023-05-05 |
05/05/235 May 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
19/04/2319 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
06/08/216 August 2021 | Micro company accounts made up to 2020-04-30 |
30/07/2130 July 2021 | Appointment of Mr Christopher Bottomley as a director on 2021-07-30 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-12 with no updates |
07/07/217 July 2021 | Compulsory strike-off action has been suspended |
07/07/217 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | DISS40 (DISS40(SOAD)) |
24/04/1824 April 2018 | 30/04/17 UNAUDITED ABRIDGED |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
03/04/183 April 2018 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/10/155 October 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOTTOMLEY |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/09/146 September 2014 | DISS40 (DISS40(SOAD)) |
05/09/145 September 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
12/08/1412 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/07/1310 July 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
27/06/1327 June 2013 | SECRETARY APPOINTED MR CHRISTOPHER BOTTOMLEY |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, SECRETARY HEATHER NEWBURY |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/07/1113 July 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/04/1023 April 2010 | SAIL ADDRESS CREATED |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINSEY LEE CHAMPION / 12/04/2010 |
23/04/1023 April 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
05/08/095 August 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 116 COMMERCIAL STREET BRIGHOUSE HUDDERSFIELD WEST YORKSHIRE HD6 3EH |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER NEWBURY / 25/07/2008 |
04/12/084 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM BURNHAM HOUSE 1 VICTORIA ROAD ELLAND HX5 0AB |
08/04/088 April 2008 | DIRECTOR APPOINTED LINSEY LEE CHAMPION |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOTTOMLEY |
12/04/0712 April 2007 | 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