BENNETT ALEXANDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-03-21 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

19/02/2419 February 2024 Registered office address changed from Suite 6, 77a North Street Downend Bristol BS16 5SE England to 85 First Floor, Great Portland Street London W1W 7LT on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

03/07/233 July 2023 Appointment of Mr Raouf Hamid Belmouloud as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Thomas Arthur Philip Derrett as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Thomas Arthur Philip Derrett as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Raouf Hamid Belmouloud as a person with significant control on 2023-06-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Registered office address changed from Stuart House the Back Chepstow Gwent NP16 5HH to Suite 6, 77a North Street Downend Bristol BS16 5SE on 2021-07-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS TUCKER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED MR PAUL GEORGE EDWARD HALLIDAY

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR LEWIS TUCKER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 01/09/15 STATEMENT OF CAPITAL GBP 125

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR WILLIAM PETER BLAYNEY WRIGHT

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 20/08/2015

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 20/08/15

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCCLENAHAN

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR KUNAL PATEL

View Document

08/05/158 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CATALYST HOUSE 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3SY

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR THOMAS ARTHUR PHILIP DERRETT

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 10040

View Document

17/02/1517 February 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

27/11/1427 November 2014 ADOPT ARTICLES 12/11/2014

View Document

10/11/1410 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HARRY IMRAN MCCLENAHAN / 27/09/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTS WD6 1JN

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HARRY IMRAN MCCLENAHAN / 17/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 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