SIR JACOB BEHRENS & SONS,LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

29/04/2329 April 2023 Appointment of Mr Henry Christopher David Hughes as a director on 2023-03-01

View Document

19/04/2319 April 2023 Change of details for Mr Christopher David Maxwell Hughes as a person with significant control on 2018-10-18

View Document

11/04/2311 April 2023 Cessation of Christopher David Maxwell Hughes as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1827 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 12246

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID MAXWELL HUGHES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEHRENS

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER JOHN HUGHES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAXWELL HUGHES / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAXWELL HUGHES / 13/07/2016

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAXWELL HUGHES / 13/07/2016

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 25/09/14 STATEMENT OF CAPITAL GBP 18367

View Document

31/03/1531 March 2015 RE-PURCHASE SHARES CONTRACT 25/09/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEHRENS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HUGHES

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ADOPT ARTICLES 25/09/2014

View Document

03/10/143 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DALRYMPLE BEHRENS / 30/11/2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR CHARLES WILLIAM DALRYMPLE BEHRENS

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM NEWHAVEN BUSINESS PARK BARTON LANE ECCLES MANCHESTER M30 0TH

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 ALTER ARTICLES

View Document

23/10/0923 October 2009 ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/0830 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

10/04/9210 April 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: CHEPSTOW HOUSE 20 CHEPSTOW ST MANCHESTER M1 5JD

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/4820 May 1948 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