(AD01) New registered office address Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ. Change occurred on August 21, 2023. Company's previous address: C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG.
filed on: 21st, August 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG. Change occurred on July 22, 2022. Company's previous address: Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG.
filed on: 22nd, July 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 18, 2017
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072187770001, created on August 20, 2015
filed on: 25th, August 2015
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG. Change occurred on December 18, 2014. Company's previous address: 67 Westow Street London SE19 3RW.
filed on: 18th, December 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2013: 100 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to May 31, 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bencewell supplies LTDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 8th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bencewell building supplies LTDcertificate issued on 20/04/10
filed on: 20th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, April 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(46 pages)
|