THE BENTLEY WAY ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 2 Bentley Way Stanmore HA7 3RP England to 27 Beechcroft Road Bushey WD23 2JU on 2025-07-21

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption 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

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Neal Pabari as a director on 2023-01-11

View Document

21/11/2221 November 2022 Appointment of Mrs Dhanusha Dharmarajah as a director on 2022-11-08

View Document

09/11/229 November 2022 Appointment of Mr David Okin as a director on 2022-11-08

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Appointment of Mr Nimesh Sanghrajka as a director on 2021-11-29

View Document

19/01/2219 January 2022 Termination of appointment of Paul Jonathan Bennett as a director on 2021-11-29

View Document

19/01/2219 January 2022 Termination of appointment of Paul Phillip Feldman as a director on 2021-11-29

View Document

19/01/2219 January 2022 Termination of appointment of Omar Yacoub Salem Haddo as a director on 2021-11-29

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MRS. ALPA KHAKHRIA

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 20 SUNNINGDALE CLOSE STANMORE HA7 3QL ENGLAND

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR HADDO

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 12/03/16 NO MEMBER LIST

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 31 BENTLEY WAY STANMORE MIDDX HA7 3RR

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 33 BENTLEY WAY STANMORE MIDDLESEX HA7 3RR ENGLAND

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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