BENTALL ROWLANDS STORAGE SYSTEMS LIMITED

Company Documents

DateDescription
14/10/2114 October 2021 Final Gazette dissolved following liquidation

View Document

14/10/2114 October 2021 Final Gazette dissolved following liquidation

View Document

14/07/2114 July 2021 Notice of move from Administration to Dissolution

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GROOM

View Document

28/03/1928 March 2019 CESSATION OF KEVIN WILLIAM GROOM AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY PAUL KIRKMAN

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MR JOHN BALAC

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036504490004

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036504490005

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036504490007

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036504490006

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036504490005

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036504490004

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

05/11/155 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CYRIL HILTON

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 08/12/2011

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 03/02/2012

View Document

30/11/1130 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0911 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL REX HILTON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM GROOM / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALNOOR JAMAL / 11/12/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 EXECUTION OF A GUARANTEE AND DEBENTURE 18/09/2008

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: CENTURION COURT CENTURION WAY LEYLAND LANCASHIRE PR25 3UQ

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 3 CENTURION COURT CENTURION WAY LEYLAND PR25 3UQ

View Document

14/11/0514 November 2005 RETURN MADE UP TO 15/10/05; NO CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NC INC ALREADY ADJUSTED 06/11/03

View Document

11/11/0311 November 2003 £ NC 10000/120000 06/11

View Document

11/11/0311 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0311 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 COMPANY NAME CHANGED GB INTERNATIONAL TRUCKS (OVERSEA S) LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/10/9826 October 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 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