I & C BENNETT LIMITED

Company Documents

DateDescription
14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O MANEX ACCOUNTANTS 9 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

06/09/186 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/186 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/09/186 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

12/05/1812 May 2018 COMPANY NAME CHANGED WHEATMILL BAKERY LIMITED CERTIFICATE ISSUED ON 12/05/18

View Document

12/05/1812 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS CAROLE BENNETT

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 8 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE BENNETT / 18/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR ALAN BENNETT / 18/09/2010

View Document

17/11/0917 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM MANEX PENSNETT HOUSE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 S366A DISP HOLDING AGM 20/06/02

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information