Advanced company searchLink opens in new window

BENNETTS RETAIL GROUP LIMITED

Company number 04191560

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)
16 Feb 2006 288b Director resigned
05 Dec 2005 AA Group of companies' accounts made up to 31 January 2005
20 Apr 2005 363a Return made up to 02/04/05; full list of members
22 Sep 2004 AA Group of companies' accounts made up to 31 January 2004
11 May 2004 363a Return made up to 02/04/04; full list of members
04 Dec 2003 AA Group of companies' accounts made up to 31 January 2003
09 May 2003 363a Return made up to 02/04/03; full list of members
17 Sep 2002 AA Group of companies' accounts made up to 31 January 2002
19 Jun 2002 363a Return made up to 02/04/02; full list of members
21 Jan 2002 225 Accounting reference date shortened from 30/04/02 to 31/01/02
21 Jan 2002 287 Registered office changed on 21/01/02 from: francis house 3-7 redwell street norwich norfolk NR2 4TJ
05 Dec 2001 88(2)R Ad 16/11/01--------- £ si 99999@1=99999 £ ic 1/100000
05 Dec 2001 123 Nc inc already adjusted 15/11/01
05 Dec 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2001 CERTNM Company name changed newexport LIMITED\certificate issued on 27/11/01
20 Nov 2001 395 Particulars of mortgage/charge
07 Sep 2001 288a New secretary appointed;new director appointed
07 Sep 2001 288a New director appointed
07 Sep 2001 287 Registered office changed on 07/09/01 from: 16 churchill way cardiff CF10 2DX
07 Sep 2001 288b Secretary resigned
07 Sep 2001 288b Director resigned
02 Apr 2001 NEWINC Incorporation