BENTLEY'S PUB COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 15/01/2315 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/01/1612 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL WALLIS / 21/02/2015 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/01/1513 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/01/1422 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL WALLIS / 20/01/2014 |
| 05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 29 BROAD ST WOKINGHAM BERKS RG40 1AU UNITED KINGDOM |
| 03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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