Advanced company searchLink opens in new window

BENBRY LTD

Company number 04680802

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2009 287 Registered office changed on 02/09/2009 from 11 vansittart house windsor berkshire SL4 1SE
19 Mar 2009 363a Return made up to 27/02/09; no change of members
19 Mar 2009 288c Director's Change of Particulars / clive boura / 15/02/2008 / Street was: gardeners cottage, now: russells water farm; Area was: st katherines parmoor, now: ; Region was: berkshire, now: oxon; Post Code was: RG42 5PA, now: RG9 6EU
19 Mar 2009 288c Director's Change of Particulars / gail boura / 15/08/2008 / Street was: gardeners cottage, now: russells water farm; Area was: st catherines parmoor, now: ; Region was: oxfordshire, now: oxon; Post Code was: RG9 6NN, now: RG9 6EU
19 Mar 2009 288c Director's Change of Particulars / courtney brennan / 15/02/2008 / HouseName/Number was: , now: beulah cottages; Street was: gardeners cottage, now: turville; Area was: st katherines parmoor, now: ; Region was: , now: oxon; Post Code was: RG9 6NN, now: RG9 6QW
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363s Return made up to 27/02/08; no change of members
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
16 Mar 2007 363s Return made up to 27/02/07; full list of members
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Jun 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
04 May 2006 AA Total exemption small company accounts made up to 28 February 2005
26 Apr 2006 363s Return made up to 27/02/06; full list of members
20 Dec 2005 288a New secretary appointed
26 May 2005 288b Secretary resigned
26 May 2005 288a New director appointed
17 Mar 2005 AA Total exemption small company accounts made up to 29 February 2004
11 Mar 2005 363s Return made up to 27/02/05; full list of members
31 Mar 2004 363s Return made up to 27/02/04; full list of members
31 Mar 2004 363(288) Secretary's particulars changed;director's particulars changed
28 Jun 2003 395 Particulars of mortgage/charge
01 Apr 2003 288a New secretary appointed;new director appointed
01 Apr 2003 288a New director appointed