BENTONS (MELTON MOWBRAY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-13 with updates |
13/01/2513 January 2025 | Termination of appointment of Alastair Gordon Benton as a director on 2024-11-16 |
13/01/2513 January 2025 | Appointment of Mrs Melissa Hopson as a director on 2024-11-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
25/01/2325 January 2023 | Change of share class name or designation |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-04 with updates |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR RICHARD HARRISON |
30/11/1830 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
06/02/186 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH BATEMAN / 16/07/2016 |
05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BATEMAN / 16/07/2016 |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
25/04/1725 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA HOPSON / 25/04/2017 |
10/04/1710 April 2017 | DIRECTOR APPOINTED MRS MELISSA HOPSON |
13/03/1713 March 2017 | CHANGE PERSON AS SECRETARY |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BATEMAN / 16/07/2016 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR APPOINTED MISS ELIZABETH BATEMAN |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/04/1524 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/12/1416 December 2014 | PREVEXT FROM 30/04/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
08/04/148 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH BATEMAN / 03/04/2014 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WARNE / 03/04/2014 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GORDON BENTON / 03/04/2014 |
14/02/1414 February 2014 | SECRETARY APPOINTED MISS ELIZABETH BATEMAN |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084738170001 |
15/05/1315 May 2013 | SAIL ADDRESS CREATED |
15/05/1315 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BENTONS (MELTON MOWBRAY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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