- Company Overview for S J BENNETT ENGINEERING LIMITED (03940899)
- Filing history for S J BENNETT ENGINEERING LIMITED (03940899)
- People for S J BENNETT ENGINEERING LIMITED (03940899)
- Charges for S J BENNETT ENGINEERING LIMITED (03940899)
- More for S J BENNETT ENGINEERING LIMITED (03940899)
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
|
|
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 |