Advanced company searchLink opens in new window

BENSON WATKINS & CO LIMITED

Company number 06082710

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 Jun 2015 TM01 Termination of appointment of Sajid Hussain as a director on 1 June 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
04 Dec 2014 AP01 Appointment of Mr Sundeepak Sohal as a director on 17 November 2014
19 Nov 2014 AP01 Appointment of Mr Kenneth Graham Kirby as a director on 17 November 2014
27 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AAMD Amended accounts made up to 31 March 2012
22 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 TM01 Termination of appointment of Heath Marshall as a director
06 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
06 Feb 2012 TM01 Termination of appointment of Rhys Williams as a director
06 Feb 2012 AP01 Appointment of Mr Sajid Hussain as a director
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 AP03 Appointment of Mr Sundeepak Sohal as a secretary
05 Jan 2012 TM02 Termination of appointment of Rhys Williams as a secretary
15 Nov 2011 AP01 Appointment of Heath John Marshall as a director
29 Sep 2011 TM01 Termination of appointment of Bikram Sohal as a director
30 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 MEM/ARTS Memorandum and Articles of Association
16 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Rhys Gildas Williams on 18 February 2010