- Company Overview for BENEFIT ADMINISTRATION CENTRE LTD (05696242)
- Filing history for BENEFIT ADMINISTRATION CENTRE LTD (05696242)
- People for BENEFIT ADMINISTRATION CENTRE LTD (05696242)
- Charges for BENEFIT ADMINISTRATION CENTRE LTD (05696242)
- Registers for BENEFIT ADMINISTRATION CENTRE LTD (05696242)
- More for BENEFIT ADMINISTRATION CENTRE LTD (05696242)
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) |
---|---|---|---|
26 Feb 2013 | TM01 | Termination of appointment of Jason Taylor as a director | |
26 Feb 2013 | CH01 | Director's details changed for Mr Peter Richard Waller on 31 January 2013 | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 9 July 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AP01 | Appointment of Mr Giles Elliott as a director | |
24 May 2011 | AP03 | Appointment of Mr Giles Elliott as a secretary | |
24 May 2011 | TM02 | Termination of appointment of Benefit Administration Services Ltd as a secretary | |
10 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
07 Dec 2010 | AP01 | Appointment of Jason David Taylor as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
13 Apr 2010 | CH04 | Secretary's details changed for Benefit Administration Services Ltd on 1 November 2009 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 02/02/09; full list of members | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from 15 oxford street southampton hampshire SO14 3DJ | |
05 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
25 Feb 2008 | 363s | Return made up to 02/02/08; no change of members | |
06 Jul 2007 | 287 | Registered office changed on 06/07/07 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB | |
06 Jul 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/12/07 | |
23 Feb 2007 | 363a | Return made up to 02/02/07; full list of members | |
02 Feb 2006 | NEWINC | Incorporation |