- Company Overview for J.H.BENNETTS LIMITED (00186072)
- Filing history for J.H.BENNETTS LIMITED (00186072)
- People for J.H.BENNETTS LIMITED (00186072)
- Charges for J.H.BENNETTS LIMITED (00186072)
- More for J.H.BENNETTS LIMITED (00186072)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2025 | PSC04 | Change of details for Mr David John Elliott as a person with significant control on 11 February 2025 | |
12 Feb 2025 | CH01 | Director's details changed for Mrs Jayne Rhonda Elliott on 11 February 2025 | |
12 Feb 2025 | CH01 | Director's details changed for Mr David John Elliott on 11 February 2025 | |
12 Feb 2025 | CH03 | Secretary's details changed for Mrs Jayne Rhonda Elliott on 11 February 2025 | |
09 Oct 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
02 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
18 Oct 2018 | PSC02 | Notification of Ennor Holdings Limited as a person with significant control on 6 April 2016 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from The Gas Depot Chyandour Coombe Penzance Cornwall TR18 3LP to C/O the Summerhouse Gallery Market Place Marazion TR17 0AR on 16 August 2018 | |
04 Jul 2018 | MR04 | Satisfaction of charge 9 in full | |
27 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates |