Advanced company searchLink opens in new window

BENHAM COVERS LIMITED

Company number 01133610

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)
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
  • 363(288) ‐ Director's particulars changed
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
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
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