BOB BENTLEY DESIGN LTD

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

24/04/2424 April 2024 Resolutions

View Document

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

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Statement of affairs

View Document

24/04/2424 April 2024 Resolutions

View Document

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

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Director's details changed for Mr Robert William Bentley on 2015-01-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

26/01/2426 January 2024 Change of details for Mr Robert William Bentley as a person with significant control on 2024-01-18

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 2 THE HANGAR PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BENTLEY / 26/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 147-157 ST JOHNS STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BENTLEY / 25/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/102 November 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BENTLEY / 28/10/2010

View Document

14/10/1014 October 2010 TERMINATE SEC APPOINTMENT

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BENTLEY

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BENTLEY / 01/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 15 HAZELMERE ROAD LONDON NW6 6PY UNITED KINGDOM

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 2 MEARD STREET LONDON W1F 0EE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: UNIT 205 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: UNIT 10 CAMALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN

View Document

28/02/0528 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 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