STEVE BENTLEY BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-05 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Change of details for Mr Liam Bentley as a person with significant control on 2023-03-17 |
12/11/2412 November 2024 | Notification of Liam Bentley as a person with significant control on 2023-03-17 |
12/11/2412 November 2024 | Change of details for Mr Stephen Bryant Bentley as a person with significant control on 2022-03-18 |
12/11/2412 November 2024 | Director's details changed for Mr Liam Bentley on 2024-11-12 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR LIAM BENTLEY |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE BENTLEY / 31/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYANT BENTLEY / 31/01/2016 |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Registered office address changed from , 245 Broadstone Road, Heaton Chapel, Stockport, Cheshire, SK4 5HW to 37 Meadows Road Stockport Cheshire SK4 5DN on 2016-03-31 |
31/03/1631 March 2016 | Registered office address changed from , 37 Meadows Road, Stockport, Cheshire, SK4 5DN, England to 37 Meadows Road Stockport Cheshire SK4 5DN on 2016-03-31 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 245 BROADSTONE ROAD HEATON CHAPEL STOCKPORT CHESHIRE SK4 5HW |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 37 MEADOWS ROAD STOCKPORT CHESHIRE SK4 5DN ENGLAND |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYANT BENTLEY / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
29/04/0829 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/04/047 April 2004 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS; AMEND |
31/03/0431 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/03/049 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/048 January 2004 | COMPANY NAME CHANGED STEVE BENTLEY ROOFING LIMITED CERTIFICATE ISSUED ON 08/01/04 |
18/04/0318 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
18/03/0218 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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