C & A BENNETT (TILING CONTRACTORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 SECOND FILING OF AP01 FOR MR WESLEY BENNETT

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BENNETT / 01/10/2009

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BENNETT / 01/10/2009

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BENNETT / 01/10/2016

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BENNETT / 01/10/2016

View Document

18/03/2118 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BENNETT / 01/10/2009

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 2 CHARNWOOD HOUSE MARSH ROAD ASHTON BRISTOL BS3 2NA ENGLAND

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR WESLEY BENNETT

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027412420002

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM WESTBURY COURT, CHURCH ROAD WESTBURY ON TRYM BRISTOL BS9 3EF

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027412420001

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BRENDA ELIZABETH BENNETT / 20/08/2016

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BENNETT / 19/08/2010

View Document

06/09/106 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BENNETT / 19/08/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 ST PAULS ROAD CLIFTON BRISTOL BS8 1LZ

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/01/9912 January 1999 S366A DISP HOLDING AGM 26/12/98

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9912 January 1999 S252 DISP LAYING ACC 26/12/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/10/9712 October 1997 S252 DISP LAYING ACC 29/09/97

View Document

28/08/9628 August 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 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