BILL BENNETT ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Termination of appointment of William John Bennett as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Janet Elizabeth Bennett as a secretary on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Janet Elizabeth Bennett as a director on 2023-09-20

View Document

22/08/2322 August 2023 Registered office address changed from Horton Road Horton Chipping Sodbury South Gloucestershire BS37 6QH to Bill Bennett Engineering Limited Horton Road Horton Chipping Sodbury South Gloucestershire BS37 6QH on 2023-08-22

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BENNETT / 18/01/2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/01/1227 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 13/12/11 STATEMENT OF CAPITAL GBP 825000

View Document

13/05/1113 May 2011 ALTER ARTICLES 28/04/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BENNETT / 15/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BENNETT / 15/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES BENNETT / 15/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 £ NC 105384/500000 30/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/04/0710 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ALTER MEM AND ARTS 30/12/98

View Document

19/02/9919 February 1999 £ NC 100000/105384 30/12/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

20/01/9220 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 14/10/91

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 241/1 366A/1 386/1 19/06/90

View Document

07/06/907 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/907 June 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 02/01/90

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document


More Company Information