BENNETTS REMOVALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/01/2427 January 2024 | Total exemption full accounts made up to 2023-05-31 |
21/09/2321 September 2023 | Cessation of Lesley Copeland as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Notification of The Shires Removal Group Limited as a person with significant control on 2023-09-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
26/11/1926 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVE |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SWEETING / 21/05/2015 |
21/05/1521 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE COPELAND / 01/05/2012 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE COPELAND / 01/05/2012 |
01/05/121 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY-ANNE COPELAND / 17/05/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWEETING / 16/05/2008 |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/05/0412 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/01/023 January 2002 | NEW DIRECTOR APPOINTED |
26/09/0126 September 2001 | DIRECTOR RESIGNED |
07/06/017 June 2001 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
20/03/0120 March 2001 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00 |
31/07/0031 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
28/07/0028 July 2000 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: UNIT 2 WORDSWORTH ROAD LEICESTER LEICESTERSHIRE LE2 6EE |
28/07/0028 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/0028 July 2000 | NEW DIRECTOR APPOINTED |
28/07/0028 July 2000 | DIRECTOR RESIGNED |
28/07/0028 July 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/07/006 July 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
18/10/9918 October 1999 | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | EXEMPTION FROM APPOINTING AUDITORS 30/09/99 |
15/06/9815 June 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
27/05/9827 May 1998 | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
20/08/9720 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
09/06/979 June 1997 | RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
17/06/9617 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
12/06/9612 June 1996 | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
25/09/9525 September 1995 | REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 15-24 GLEADLESS ROAD SHEFFIELD |
01/08/951 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
23/05/9523 May 1995 | RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
12/09/9412 September 1994 | DIRECTOR RESIGNED |
06/06/946 June 1994 | RETURN MADE UP TO 17/05/94; CHANGE OF MEMBERS |
06/06/946 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
18/03/9418 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
01/03/941 March 1994 | NEW DIRECTOR APPOINTED |
15/02/9415 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/05/9314 May 1993 | RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS |
17/03/9317 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
10/07/9210 July 1992 | RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS |
10/07/9210 July 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
18/06/9218 June 1992 | PARTICULARS OF MORTGAGE/CHARGE |
29/08/9129 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
15/07/9115 July 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/07/9111 July 1991 | REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 2 BACHES STREET LONDON N1 6UB |
11/07/9111 July 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/07/9111 July 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/07/913 July 1991 | COMPANY NAME CHANGED AGENTAMOUNT LIMITED CERTIFICATE ISSUED ON 04/07/91 |
17/05/9117 May 1991 | 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