- Company Overview for BENHAM COVERS LIMITED (01133610)
- Filing history for BENHAM COVERS LIMITED (01133610)
- People for BENHAM COVERS LIMITED (01133610)
- Charges for BENHAM COVERS LIMITED (01133610)
- More for BENHAM COVERS LIMITED (01133610)
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) |
---|---|---|---|
21 Oct 2002 | 288a | New secretary appointed | |
21 Oct 2002 | 288b | Secretary resigned | |
18 Oct 2002 | AA | Accounts made up to 28 December 2001 | |
10 Jul 2002 | 395 | Particulars of mortgage/charge | |
09 Apr 2002 | 288a | New director appointed | |
29 Mar 2002 | 288b | Director resigned | |
07 Mar 2002 | 363s | Return made up to 22/02/02; full list of members | |
14 Apr 2001 | 363s | Return made up to 08/03/01; full list of members | |
02 Apr 2001 | AA | Accounts made up to 29 December 2000 | |
02 Mar 2001 | CERTNM | Company name changed benham (A. buckingham) LIMITED\certificate issued on 02/03/01 | |
13 Feb 2001 | 288b | Secretary resigned | |
13 Feb 2001 | 288a | New secretary appointed | |
13 Feb 2001 | 287 | Registered office changed on 13/02/01 from: 399 strand london WC2R 0LX | |
11 Sep 2000 | 288b | Director resigned | |
05 Sep 2000 | AA | Accounts made up to 31 December 1999 | |
27 Mar 2000 | 363s |
Return made up to 08/03/00; full list of members
|
|
20 Jan 2000 | 288b | Director resigned | |
14 Jul 1999 | AA | Accounts made up to 1 January 1999 | |
22 Apr 1999 | AUD | Auditor's resignation | |
14 Apr 1999 | 395 | Particulars of mortgage/charge | |
01 Apr 1999 | 363s |
Return made up to 08/03/99; no change of members
|
|
22 Mar 1999 | 287 | Registered office changed on 22/03/99 from: benham house folkestone kent CT20 1SD | |
22 Mar 1999 | 288b | Secretary resigned | |
22 Mar 1999 | 288a | New secretary appointed | |
29 Dec 1998 | 395 | Particulars of mortgage/charge |