- Company Overview for BENRAGE LIMITED (03041299)
- Filing history for BENRAGE LIMITED (03041299)
- People for BENRAGE LIMITED (03041299)
- Charges for BENRAGE LIMITED (03041299)
- More for BENRAGE LIMITED (03041299)
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
|
|
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
|
|
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
|
|
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
|
|
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 |