Advanced company searchLink opens in new window

S J BENNETT ENGINEERING LIMITED

Company number 03940899

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)
31 Jul 2014 TM02 Termination of appointment of Janet Lynne Bennett as a secretary on 2 July 2014
31 Jul 2014 TM01 Termination of appointment of Janet Lynne Bennett as a director on 2 July 2014
31 Jul 2014 TM01 Termination of appointment of Stephen John Bennett as a director on 2 July 2014
31 Jul 2014 AP01 Appointment of John Robert Parker as a director on 2 July 2014
31 Jul 2014 AP01 Appointment of Michael Gordon Stephens as a director on 2 July 2014
16 Jul 2014 MR01 Registration of charge 039408990002, created on 2 July 2014
15 Jul 2014 MR01 Registration of charge 039408990001, created on 2 July 2014
22 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,200
18 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Stephen John Bennett on 1 March 2013
03 Apr 2013 CH01 Director's details changed for Janet Lynne Bennett on 1 March 2013
03 Apr 2013 CH03 Secretary's details changed for Janet Lynne Bennett on 1 March 2013
11 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
23 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
23 Mar 2010 AD01 Registered office address changed from Bellingham Works Mintsfeet Road Kendal Cumbria LA9 6NN on 23 March 2010
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 CH01 Director's details changed for Stephen John Bennett on 22 March 2010
23 Mar 2010 CH01 Director's details changed for Janet Lynne Bennett on 22 March 2010
14 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Mar 2009 363a Return made up to 06/03/09; full list of members