Advanced company searchLink opens in new window

BENNETT JONES LIMITED

Company number 06783589

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)
11 Dec 2020 MR04 Satisfaction of charge 067835890001 in full
10 Dec 2020 SH08 Change of share class name or designation
10 Dec 2020 SH10 Particulars of variation of rights attached to shares
09 Dec 2020 MR01 Registration of charge 067835890002, created on 7 December 2020
01 Dec 2020 PSC01 Notification of Mark Paul Smith as a person with significant control on 26 November 2020
01 Dec 2020 PSC04 Change of details for Mr Greg Mullarkey as a person with significant control on 26 November 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 533,333.36
08 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jan 2020 SH10 Particulars of variation of rights attached to shares
03 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights attached 20/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 CC04 Statement of company's objects
22 Dec 2019 PSC04 Change of details for Mr Greg Mullarkey as a person with significant control on 20 December 2019
22 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 533,333.35
05 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 400,002
26 Nov 2018 SH02 Sub-division of shares on 25 September 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 CH01 Director's details changed for Mr Gregory John Mullarkey on 27 March 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
19 Jun 2017 TM02 Termination of appointment of Elaine Mullarkey as a secretary on 30 May 2017