Advanced company searchLink opens in new window

PRESTON BENNETT LIMITED

Company number 04231239

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)
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
31 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
31 Jan 2014 AD01 Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 31 January 2014
31 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
31 Jan 2014 TM01 Termination of appointment of Susan Fisher as a director
31 Jan 2014 TM01 Termination of appointment of Richard Henley as a director
31 Jan 2014 TM02 Termination of appointment of Fiona Munroe as a secretary
31 Jan 2014 AP01 Appointment of Mr. Gareth Rhys Williams as a director
31 Jan 2014 AP03 Appointment of Shirley Gaik Heah Law as a secretary
24 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
21 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Jul 2012 TM01 Termination of appointment of Ronald Preston as a director
17 Jul 2012 TM01 Termination of appointment of Peter Bennett as a director
17 Jul 2012 TM02 Termination of appointment of Susan Fisher as a secretary
17 Jul 2012 AP01 Appointment of Mrs Susan Fisher as a director
17 Jul 2012 AP01 Appointment of Mr Richard Henley as a director
17 Jul 2012 AP03 Appointment of Mrs Fiona Frances Munroe as a secretary
10 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders