Advanced company searchLink opens in new window

BENFLEET BRICKWORK & CONSTRUCTION LTD

Company number 06232413

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)
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jun 2013 CERTNM Company name changed benfleet construction LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
13 Dec 2012 CERTNM Company name changed benfleet brickwork company LTD\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
16 Oct 2012 CH01 Director's details changed for Frances Kay Overton on 16 October 2012
16 Oct 2012 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 16 October 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
08 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 8 May 2012
25 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
13 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Frances Kay Overton on 1 October 2009
13 Jul 2010 CH01 Director's details changed for Graham Trotter on 1 October 2009
13 Jul 2010 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009
22 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
20 May 2009 363a Return made up to 01/05/09; full list of members
04 Sep 2008 AA Total exemption full accounts made up to 31 May 2008
19 May 2008 363a Return made up to 01/05/08; full list of members
22 Jan 2008 288a New director appointed
13 Jun 2007 288a New secretary appointed
13 Jun 2007 288b Secretary resigned
13 Jun 2007 288b Director resigned