C & G BENTLEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Change of details for Mark Damian Eaglen as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Change of details for Candida Jane Eaglen as a person with significant control on 2023-07-13

View Document

18/05/2318 May 2023 Director's details changed for Miss Candida Jane Bentley on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Miss Candida Jane Bentley as a person with significant control on 2023-05-18

View Document

04/04/234 April 2023 Director's details changed for Mark Damian Eaglen on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

02/12/222 December 2022 Registration of charge 088386410004, created on 2022-11-30

View Document

13/05/2213 May 2022 Registration of charge 088386410003, created on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/02/223 February 2022 Appointment of Mark Damian Eaglen as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Mark Damian Eaglen as a secretary on 2022-02-03

View Document

08/01/228 January 2022 Registration of charge 088386410002, created on 2021-12-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDIDA JANE BENTLEY / 30/07/2020

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088386410001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CESSATION OF GEORGINA STEPHANIE BARBACANE AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAMIAN EAGLEN

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MARK DAMIAN EAGLEN

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA BARBACANE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA STEPHANIE BARBACANE / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / GEORGINA STEPHANIE BARBACANE / 19/11/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDIDA JANE COUSENS / 28/11/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDIDA JANE COUSENS / 15/12/2014

View Document

26/09/1426 September 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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