Advanced company searchLink opens in new window

G.I. BENNETT LIMITED

Company number 00601221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 MR04 Satisfaction of charge 4 in full
31 Jan 2025 MR04 Satisfaction of charge 1 in full
29 Jan 2025 MR04 Satisfaction of charge 6 in full
29 Jan 2025 MR04 Satisfaction of charge 3 in full
24 Jan 2025 MR04 Satisfaction of charge 2 in full
24 Jan 2025 MR04 Satisfaction of charge 5 in full
18 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
12 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
12 Mar 2019 CH01 Director's details changed for Mrs Gillian Elizabeth Graham on 11 March 2019
12 Mar 2019 PSC04 Change of details for Mrs Gillian Graham as a person with significant control on 11 March 2019
06 Mar 2019 CH01 Director's details changed for Stephen Walter Graham on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mrs Gillian Elizabeth Graham on 6 March 2019
06 Mar 2019 PSC04 Change of details for Mrs Gillian Graham as a person with significant control on 6 March 2019
05 Mar 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018