BENNY BEARS NURSERY LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of affairs

View Document

08/12/218 December 2021 Registered office address changed from 3 Wooding Grove Crawley RH11 9PN England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2021-12-08

View Document

01/08/211 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MRS TERRI HUTSON

View Document

01/09/191 September 2019 SECRETARY APPOINTED MRS ANN BARBARA RUMENS

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR PETER LEADLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH

View Document

29/03/1929 March 2019 CESSATION OF CHRISTINE BARBARA SMITH AS A PSC

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

30/12/1530 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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