BENTHAM INSTRUMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Registered office address changed from 2 Boulton Road Reading Berks RG2 0NH to 2 & 4 Boulton Road 2 Boulton Road Reading Berks RG2 0NH on 2025-01-09

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011973910005

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011973910004

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAMMOND

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAMMOND

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN HAMMOND

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DAVID ANDREW HAMMOND

View Document

27/11/1227 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER HAMMOND / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLARK / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER HAMMOND / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANDREW HAMMOND / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HAMMOND / 22/11/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HAMMOND / 19/12/2011

View Document

16/11/1116 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HAMMOND / 06/05/2011

View Document

16/11/1016 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER HAMMOND / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLARK / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANDREW HAMMOND / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HAMMOND / 18/11/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 2 BOULTON ROAD READING BERKS RG2 ONH

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

03/12/033 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/06/9020 June 1990 AUDITOR'S RESIGNATION

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8929 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/03/884 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/884 March 1988 ALTER MEM AND ARTS 160487

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8612 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/01/7522 January 1975 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