- Company Overview for BENDART LIMITED (01500489)
- Filing history for BENDART LIMITED (01500489)
- People for BENDART LIMITED (01500489)
- Charges for BENDART LIMITED (01500489)
- More for BENDART LIMITED (01500489)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Jul 2016 | AP01 | Appointment of Mrs Joanne Marie Hodges as a director on 22 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Aaron John Hodges as a director on 22 July 2016 | |
04 Jul 2016 | MR04 | Satisfaction of charge 7 in full | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | MR04 | Satisfaction of charge 015004890014 in full | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 May 2015 | MR01 | Registration of charge 015004890014, created on 15 May 2015 | |
11 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
Statement of capital on 2015-05-11
|
|
28 Jan 2015 | AP03 | Appointment of Mr Graham Gooda as a secretary on 14 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Roger Davis Tubby as a director on 14 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Roger Davis Tubby as a secretary on 14 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | MR04 | Satisfaction of charge 11 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 9 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 10 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 12 in full | |
05 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AP03 | Appointment of Mr Roger Davis Tubby as a secretary |