BENNION LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA GADSBY

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BENNION / 01/09/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

23/09/1123 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SAIL ADDRESS CHANGED FROM: COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BA1 6PL UNITED KINGDOM

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DENISE ABRAHAM / 07/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BENNION / 07/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/02/0213 February 2002 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