BILL BENNETTE DESIGN LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
C/O WESTBURY
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

14/04/1514 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 DECLARATION OF SOLVENCY

View Document

14/04/1514 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELDRED TREWVELLA BENNETTE / 17/07/2012

View Document

23/12/1123 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY SOPHIE HEARD

View Document

30/09/1030 September 2010 SECRETARY APPOINTED ILA RATANAKAR LELE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 C/O WESTBURY SCHOTNESS 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: G OFFICE CHANGED 07/12/01 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 FOURTH FLOOR 32/36 GT PORTLAND ST LONDON WIN 5AD

View Document

01/11/941 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: G OFFICE CHANGED 26/02/93 4A WILLIAM STREET KNIGHTSBRIDGE LONDON SW1X 9HL

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 13/10/91 NO MEM CHANGE NOF

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

19/03/9119 March 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: G OFFICE CHANGED 12/01/89 10A WEST HALKIN STREET LONDON SW1X 8JL

View Document

05/02/885 February 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8610 February 1986 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/02/86

View Document

31/01/8631 January 1986 MEMORANDUM OF ASSOCIATION

View Document

30/01/8630 January 1986 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/01/86

View Document

15/01/8615 January 1986 CERTIFICATE OF INCORPORATION

View Document

15/01/8615 January 1986 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