Advanced company searchLink opens in new window

J.N. BENTLEY LIMITED

Company number 01085646

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)
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Sep 2019 TM01 Termination of appointment of John Alastair Binns as a director on 20 September 2019
29 Jul 2019 AA Full accounts made up to 31 December 2018
20 Dec 2018 TM02 Termination of appointment of Helen Marie Thompson as a secretary on 20 December 2018
20 Dec 2018 AP03 Appointment of Mr Jonathan David Rhodes as a secretary on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Jonathan David Rhodes as a director on 20 December 2018
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,700
18 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP03 Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015
01 May 2015 TM01 Termination of appointment of Andrew Robert Davies as a director on 30 April 2015
13 Jan 2015 AP01 Appointment of Mr Philip Robert Cundill as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Mrs Judith Jeffery as a director on 9 January 2015
18 Dec 2014 TM01 Termination of appointment of Martin Matthew Bentley as a director on 15 December 2014
17 Dec 2014 AP01 Appointment of Andrew Davies as a director
12 Dec 2014 SH08 Change of share class name or designation
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2014 MISC Section 519
12 Dec 2014 AUD Auditor's resignation