TANNER BENNETT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

17/01/2517 January 2025 Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-17

View Document

04/05/244 May 2024 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-04

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM R1 INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTER GL3 1DL ENGLAND

View Document

11/12/2011 December 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/12/2010 December 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/2010 December 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/12/2010 December 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BENNETT

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM TANNER

View Document

17/08/2017 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 120

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BENNETT

View Document

26/09/1926 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/02/1919 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 DIRECTOR APPOINTED MR JUSTIN BENNETT

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM TANNER

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX BENNETT

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR BRUCE BENNETT

View Document

18/09/1718 September 2017 01/07/15 STATEMENT OF CAPITAL GBP 104

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063486820003

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063486820002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM R1 INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTER GLOUCETERSHIRE GL3 1DL

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/145 September 2014 COMPANY NAME CHANGED A. BENNETT ELECTRICAL & MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 05/09/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063486820004

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TANNER / 07/03/2013

View Document

01/10/131 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES BENNETT / 07/03/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063486820002

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063486820003

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TANNER / 11/01/2013

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/129 November 2012 COMPANY NAME CHANGED A BENNETT ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 09/11/12

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, UNIT K5 INNSWORTH TECHNOLOGY PARK, INNSWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE BENNETT

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE BENNETT

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM, SUITE 10 THE BUSINESS CENTRE INNSWORTH TECH PARK, INNSWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ADAM TANNER

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM, 288 INNSWORTH LANE, GLOUCESTER, GL3 1ED

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

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