BENNETTS END LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Register inspection address has been changed from Eagle 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-18 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
16/03/2416 March 2024 | Register inspection address has been changed to Eagle 1 80 st Albans Road Watford Herts WD17 1DL |
16/03/2416 March 2024 | Register(s) moved to registered inspection location Eagle 1 80 st Albans Road Watford Herts WD17 1DL |
15/03/2415 March 2024 | Director's details changed for Mr Tabssum Rehan Nawaz on 2024-03-15 |
15/03/2415 March 2024 | Director's details changed for Mr Tabssum Rehan Nawaz on 2024-03-15 |
29/02/2429 February 2024 | Cessation of Michael Knowlden as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Cessation of Sadaf Nawaz as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Cessation of Tabssum Rehan Nawaz as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Cessation of Meelan Trivedy as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Notification of a person with significant control statement |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-09-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-03 with updates |
23/03/2323 March 2023 | Notification of Michael Knowlden as a person with significant control on 2022-03-31 |
20/03/2320 March 2023 | Cessation of Sandra Elizabeth Gower as a person with significant control on 2022-03-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/03/1927 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/05/1816 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEATLEY |
22/03/1722 March 2017 | DIRECTOR APPOINTED DR ANTHONY HYBEL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/01/167 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/01/1526 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/02/144 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/03/137 March 2013 | 07/03/13 STATEMENT OF CAPITAL GBP 4 |
05/02/135 February 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | DIRECTOR APPOINTED PAUL TREVOR HEATLEY |
25/06/1225 June 2012 | DIRECTOR APPOINTED SANDRA ELIZABETH ANN GOWER |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/06/1219 June 2012 | PREVSHO FROM 31/01/2012 TO 30/09/2011 |
02/02/122 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 36 WYVERN GARDENS SHEFFIELD SOUTH YORKSHIRE S17 3PR ENGLAND |
04/01/114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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