BENNIK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Director's details changed for Mr Benjamin John Davis on 2024-10-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-20 with updates |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-09-05 |
20/08/2420 August 2024 | Satisfaction of charge 1 in full |
20/08/2420 August 2024 | Satisfaction of charge 059734230004 in full |
09/08/249 August 2024 | Satisfaction of charge 059734230006 in full |
09/08/249 August 2024 | Satisfaction of charge 2 in full |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Registration of charge 059734230006, created on 2023-10-18 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/09/208 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059734230005 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059734230004 |
03/03/183 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 28/02/2018 |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM MORTON HOUSE, BUTT LANE LOWER MORTON THORNBURY S. GLOUCESTERSHIRE BS35 1RA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 26/10/2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/10/1521 October 2015 | 20/10/15 NO CHANGES |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | 20/10/14 NO CHANGES |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAS FORDHAM |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAS FORDHAM / 20/10/2009 |
13/11/0913 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN DAVIS / 20/10/2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS FORDHAM / 01/06/2008 |
07/11/087 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/10/0724 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/079 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0714 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0620 October 2006 | 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