- Company Overview for BENNETT & HAMILTON LIMITED (00684655)
- Filing history for BENNETT & HAMILTON LIMITED (00684655)
- People for BENNETT & HAMILTON LIMITED (00684655)
- Charges for BENNETT & HAMILTON LIMITED (00684655)
- More for BENNETT & HAMILTON LIMITED (00684655)
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) |
---|---|---|---|
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jul 2017 | PSC01 | Notification of June Margaret Tourangeau as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Nigel Cook as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Gillian Ann Dixon as a person with significant control on 6 April 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Raymond Charles Hamilton as a director on 22 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Nigel Cook on 9 June 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | CH01 | Director's details changed for Gillian Ann Dixon on 31 August 2013 | |
28 Jul 2014 | AD01 | Registered office address changed from 9 St Johns Place Newport Isle of Wight PO30 1LH to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 28 July 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for June Margaret Tourangeau on 10 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Gillian Ann Dixon on 10 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Raymond Charles Hamilton on 10 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Nigel Cook on 10 June 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders |