Advanced company searchLink opens in new window

BENTLEYS ENTERTAINMENTS LIMITED

Company number 02004876

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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
08 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
08 Oct 2013 TM01 Termination of appointment of Joanne Fleet as a director
01 Jul 2013 AP03 Appointment of Mr Michael Hill as a secretary
01 Jul 2013 TM02 Termination of appointment of Keith Ellwood as a secretary
01 Jul 2013 AD01 Registered office address changed from 134 Longcroft Lane Welwyn Garden City Hertfordshire AL8 6WY on 1 July 2013
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Dec 2012 AA Accounts for a small company made up to 28 February 2012
18 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Dec 2011 AA Accounts for a small company made up to 28 February 2011
17 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Mrs Joanne Kirsty Fleet on 9 December 2009
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for James William Duncan Kinnear on 8 December 2009
05 Mar 2010 CH01 Director's details changed for Caroline Therese Armstrong-Jones on 8 December 2009
05 Mar 2010 CH01 Director's details changed for Peregrine Thomas Owen Llewellyn Armstrong Jones on 8 December 2009
31 Dec 2009 AA Accounts for a small company made up to 28 February 2009
31 Mar 2009 363a Return made up to 08/12/08; full list of members
30 Oct 2008 AA Accounts for a small company made up to 29 February 2008
24 Oct 2008 288c Director's change of particulars / peregrine armstrong jones / 14/10/2008
17 Sep 2008 363a Return made up to 08/12/07; full list of members