T P BENNETT SERVICES LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

18/10/2418 October 2024 Registration of charge 028695270001, created on 2024-10-17

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2022-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEASTALL

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNIE

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRANVILLE SMITH

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/07/1929 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MR CORNELIS JACOBUS VON MOLLENDORFF

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY RUTH GODDARD

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/151 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1419 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERVYN SOPER / 05/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELAINE GODDARD / 05/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BENNIE / 05/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE DOUGLAS SMITH / 05/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARGYLL BEASTALL / 05/11/2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE DOUGLAS SMITH / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BENNIE / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERVYN SOPER / 05/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARGYLL BEASTALL / 05/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

27/10/0927 October 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED T P BENNETT LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 262 HIGH HOLBURN LONDON WC1V 7DU

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

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

05/12/945 December 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 S252 DISP LAYING ACC 18/04/94

View Document

21/06/9421 June 1994 EXEMPTION FROM APPOINTING AUDITORS 18/04/94

View Document

21/06/9421 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 ALTER MEM AND ARTS 18/04/94

View Document

27/04/9427 April 1994 Resolutions

View Document

27/04/9427 April 1994 Resolutions

View Document

27/04/9427 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

05/11/935 November 1993 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