BOB BENTLEY DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Registered office address changed from Goldfields House 18a Gold Tops Newport NP20 4PH Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-04-24 |
24/04/2424 April 2024 | Appointment of a voluntary liquidator |
24/04/2424 April 2024 | Statement of affairs |
24/04/2424 April 2024 | Resolutions |
17/04/2417 April 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Goldfields House 18a Gold Tops Newport NP20 4PH on 2024-04-17 |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
29/01/2429 January 2024 | Director's details changed for Mr Robert William Bentley on 2015-01-01 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with updates |
26/01/2426 January 2024 | Change of details for Mr Robert William Bentley as a person with significant control on 2024-01-18 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 2 THE HANGAR PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BENTLEY / 26/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 147-157 ST JOHNS STREET LONDON EC1V 4PY UNITED KINGDOM |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
21/02/1221 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BENTLEY / 25/02/2011 |
25/02/1125 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
02/11/102 November 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BENTLEY / 28/10/2010 |
14/10/1014 October 2010 | TERMINATE SEC APPOINTMENT |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT BENTLEY |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BENTLEY / 01/04/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 15 HAZELMERE ROAD LONDON NW6 6PY UNITED KINGDOM |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 2 MEARD STREET LONDON W1F 0EE |
10/04/0810 April 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: UNIT 205 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/10/053 October 2005 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: UNIT 10 CAMALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN |
28/02/0528 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | 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