Advanced company searchLink opens in new window

BENRAGE LIMITED

Company number 03041299

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)
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transferred 28/11/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
03 Feb 2015 AP01 Appointment of Ms Lisa Helen Scott as a director on 19 January 2015
19 Aug 2014 TM02 Termination of appointment of John James Connolly as a secretary on 4 August 2014
13 Aug 2014 AA Accounts for a small company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
09 Nov 2012 AP01 Appointment of Peter Stephen Dove as a director
06 Sep 2012 AA Accounts for a small company made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mr Jeremy Ryton Drax on 27 March 2011
20 Apr 2011 CH03 Secretary's details changed for Mr Jeremy Ryton Drax on 27 March 2011
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008