C.H.BENNION & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/12/2420 December 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

13/03/2413 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH SCOTT BENNION / 24/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 12 MANOR LANE WYMINGTON BEDFORDSHIRE NN10 9LL ENGLAND

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 24/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH SCOTT BENNION / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 24/04/2020

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM HILLSTONE FARM HIGHAM ROAD STANWICK NORTHAMPTONSHIRE NN9 6QF

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH SCOTT BENNION / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 05/03/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 21/02/2017

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN CHARLES BENNION

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH SCOTT BENNION

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/10/1427 October 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

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH SCOTT BENNION

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM TOP COTTAGE MANOR FARM YIELDEN BEDFORDSHIRE MK44 1AL

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 19/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 19/04/2013

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROSAMUND BENNION

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY ROSAMUND BENNION

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENNION

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BENNION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART HERBERT BENNION / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES BENNION / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND JEAN BENNION / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSAMUND JEAN BENNION / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BENNION / 22/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSAMUND BENNION / 01/02/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BENNION / 01/02/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BENNION / 01/02/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNION / 01/02/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

28/05/0828 May 2008 GBP NC 100000/100002 01/01/2008

View Document

28/05/0828 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENNION / 01/02/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BENNION / 01/01/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: DOG KENNEL BARN LOUNT ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1SD

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 £ NC 10000/100000 31/03/03

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 31/03/03

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 26/02/00; NO CHANGE OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/955 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 £ IC 4250/2125 12/10/95 £ SR 2125@1=2125

View Document

01/11/951 November 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 12/10/95

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 12/10/95

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: ALTON GRANGE RAVENSTONE LEICS LE2 2AY

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

26/03/9226 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 S386 DISP APP AUDS 20/02/91

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 25/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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