- Company Overview for BENNETT LETTINGS LIMITED (01132672)
- Filing history for BENNETT LETTINGS LIMITED (01132672)
- People for BENNETT LETTINGS LIMITED (01132672)
- Charges for BENNETT LETTINGS LIMITED (01132672)
- Registers for BENNETT LETTINGS LIMITED (01132672)
- More for BENNETT LETTINGS LIMITED (01132672)
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) |
---|---|---|---|
20 Jan 2025 | AD01 | Registered office address changed from 98 Brize Norton Road Minster Lovell Witney Oxon OX29 0SG to Stonelands House School Lane, Little Minster Minster Lovell Witney OX29 0RS on 20 January 2025 | |
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | AD02 | Register inspection address has been changed from C/O a J Carter & Co Chartered Accountants 22B High Street Witney Oxon OX28 6RB to 98 Brize Norton Road Minster Lovell Witney Oxon OX29 0SG | |
18 Sep 2024 | EH03 | Elect to keep the secretaries register information on the public register | |
18 Sep 2024 | EH01 | Elect to keep the directors' register information on the public register | |
18 Sep 2024 | PSC01 | Notification of Helen Louise Bennett as a person with significant control on 5 September 2024 | |
18 Sep 2024 | PSC01 | Notification of Andrew David Cooper as a person with significant control on 5 September 2024 | |
18 Sep 2024 | AP01 | Appointment of Mrs Helen Louise Bennett as a director on 5 September 2024 | |
18 Sep 2024 | AP01 | Appointment of Mr Andrew David Cooper as a director on 5 September 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Sep 2022 | CERTNM |
Company name changed geo. W. bennett (minster lovell) LIMITED\certificate issued on 09/09/22
|
|
07 Jul 2022 | CH01 | Director's details changed for Mrs Sally Ann Cooper on 2 November 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
12 Mar 2021 | TM01 | Termination of appointment of George William Bennett as a director on 5 January 2021 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Brenda Elizabeth Bennett as a secretary on 28 April 2020 | |
28 Apr 2020 | AP03 | Appointment of Mrs Sally Ann Cooper as a secretary on 28 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Brenda Elizabeth Bennett as a director on 28 April 2020 | |
28 Apr 2020 | PSC01 | Notification of Andrew George Bennett as a person with significant control on 20 April 2020 | |
28 Apr 2020 | PSC01 | Notification of Sally Ann Cooper as a person with significant control on 20 April 2020 |