Advanced company searchLink opens in new window

DAVE BENNETT DISTRIBUTION LIMITED

Company number 03991751

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 Jun 2008 AA Total exemption small company accounts made up to 31 May 2008
16 Jun 2008 363a Return made up to 12/05/08; full list of members
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 5
21 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 AA Total exemption small company accounts made up to 31 May 2007
21 Jul 2007 363s Return made up to 12/05/07; full list of members
19 Jun 2007 AA Total exemption small company accounts made up to 31 May 2006
24 May 2007 395 Particulars of mortgage/charge
12 Jan 2007 287 Registered office changed on 12/01/07 from: brielle way sheerness kent ME12 1YW
23 Jun 2006 AA Total exemption small company accounts made up to 31 May 2005
15 Jun 2006 363s Return made up to 12/05/06; full list of members
01 Jun 2005 363s Return made up to 12/05/05; full list of members
04 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
02 Mar 2005 395 Particulars of mortgage/charge
05 Jul 2004 363s Return made up to 12/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
03 Apr 2004 AA Total exemption small company accounts made up to 31 May 2003
29 May 2003 363s Return made up to 12/05/03; full list of members
29 May 2003 287 Registered office changed on 29/05/03 from: 18 the glen minster on sea sheerness kent ME12 2SD
04 Apr 2003 AA Total exemption full accounts made up to 31 May 2002
17 Jun 2002 363s Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Mar 2002 AA Total exemption small company accounts made up to 31 May 2001
27 Jun 2001 363s Return made up to 12/05/01; full list of members
07 Jul 2000 395 Particulars of mortgage/charge
24 May 2000 288b Secretary resigned
24 May 2000 288b Director resigned