BENNETT GOULD AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Termination of appointment of Paul Vincent as a director on 2023-07-24

View Document

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 SAIL ADDRESS CHANGED FROM: 18D LEY COURT BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / TRANS CONTINENTAL HOLDINGS (UK) LTD / 01/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT / 19/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 18D LEY COURT BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT ENGLAND

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN / 29/04/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ANDREW MARTIN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GYDE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN GYDE

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR GREGORY JOHN MORRIS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR GREGORY JOHN MORRIS

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DACEY

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/04/1811 April 2018 CESSATION OF TRANS CONTINENTAL INVESTMENT SERVICES LTD AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANS CONTINENTAL HOLDINGS (UK) LTD

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT / 19/12/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CORNELIUS GYDE / 12/09/2017

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN CORNELIUS GYDE / 12/09/2017

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM MICHAELS HOUSE SECOND FLOOR 10-12 ALIE STREET LONDON E1 8DE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 SAIL ADDRESS CHANGED FROM: UNIT 1 MANOR PARK BUSINESS CENTRE MACKENZIE WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9TX UNITED KINGDOM

View Document

29/07/1429 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM MINT HOUSE 1ST FLOOR 77, MANSELL STREET LONDON E1 8AF UNITED KINGDOM

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 15 ST HELEN'S PLACE LONDON EC3A 6DE

View Document

01/10/101 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 850000

View Document

01/10/101 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 850000

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/04/1030 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN DACEY / 16/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 15 ST HELEN'S PLACE LONDON EC3A 6DF

View Document

13/04/0713 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0611 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 16 ST HELENS PLACE LONDON EC3A 6DF

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 16 SAINT HELENS PLACE LONDON EC3A 6DF

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

25/09/0025 September 2000 ALTER ARTICLES 21/09/00

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/08/0017 August 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/997 May 1999 LOCATION OF DEBENTURE REGISTER

View Document

07/05/997 May 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/969 May 1996 LOCATION OF DEBENTURE REGISTER

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/04/9319 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/9319 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 S80A AUTH TO ALLOT SEC 18/03/93

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9125 April 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 04/09/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 CAPITALISED 27/02/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 £ NC 250000/500000

View Document

10/10/8910 October 1989 ALTER MEM AND ARTS 20/09/89

View Document

03/10/893 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 125000 04/08/89

View Document

21/09/8921 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/06/7216 June 1972 CERTIFICATE OF INCORPORATION

View Document

16/06/7216 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/06/72

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