DAVID BENN & ASSOCIATES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/06/2023 June 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BENN / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD

View Document

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

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

17/01/1517 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 716 LEA BRIDGE ROAD LONDON E10 6AW

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENN / 27/01/2010

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/11/992 November 1999 EXEMPTION FROM APPOINTING AUDITORS 27/10/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 EXEMPTION FROM APPOINTING AUDITORS 26/09/94

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: ROSS HOUSE WINDMILL HILL ENFIELD MIDDLESEX, EN2 6SW

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991 REGISTERED OFFICE CHANGED ON 11/05/91 FROM: GHAUS & CO ACCOUNTANTS AND AUDITORS 361 HOE STREET WALTHAMSTOW LONDON E17 9AP

View Document

23/04/9023 April 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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