BENTLEY CONSULTANCY (BLACKBURN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-31 with no updates |
| 07/08/257 August 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 09/12/249 December 2024 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Windy Knowe Whitehall Road Darwen BB3 2LH on 2024-12-09 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/08/2430 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 08/03/248 March 2024 | Confirmation statement made on 2023-10-31 with no updates |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/04/2313 April 2023 | Cessation of Margaret Bentley as a person with significant control on 2023-04-10 |
| 13/04/2313 April 2023 | Notification of Corinna Murphy as a person with significant control on 2023-03-10 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/12/1511 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNA MURPHY / 29/01/2014 |
| 21/11/1421 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY / 29/01/2014 |
| 21/11/1421 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/11/1314 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/11/1219 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 29/11/1129 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/11/108 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 07/07/107 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 31/12/0931 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CORINNA MURPHY / 02/10/2009 |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/02/094 February 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
| 07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 18/05/0718 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/05/0716 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/11/0628 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 16/02/0616 February 2006 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 07/12/047 December 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
| 03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 17/10/0317 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 17/12/0217 December 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
| 27/11/0127 November 2001 | SECRETARY RESIGNED |
| 27/11/0127 November 2001 | DIRECTOR RESIGNED |
| 27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
| 27/11/0127 November 2001 | NEW SECRETARY APPOINTED |
| 31/10/0131 October 2001 | 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