BENNETTS REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/01/2427 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Cessation of Lesley Copeland as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Notification of The Shires Removal Group Limited as a person with significant control on 2023-09-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SWEETING / 21/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE COPELAND / 01/05/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE COPELAND / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY-ANNE COPELAND / 17/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWEETING / 16/05/2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: UNIT 2 WORDSWORTH ROAD LEICESTER LEICESTERSHIRE LE2 6EE

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 15-24 GLEADLESS ROAD SHEFFIELD

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 RETURN MADE UP TO 17/05/94; CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 COMPANY NAME CHANGED AGENTAMOUNT LIMITED CERTIFICATE ISSUED ON 04/07/91

View Document

17/05/9117 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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