- Company Overview for BENSON WOOD (DARLINGTON) LIMITED (07013288)
- Filing history for BENSON WOOD (DARLINGTON) LIMITED (07013288)
- People for BENSON WOOD (DARLINGTON) LIMITED (07013288)
- Charges for BENSON WOOD (DARLINGTON) LIMITED (07013288)
- More for BENSON WOOD (DARLINGTON) LIMITED (07013288)
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) |
---|---|---|---|
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
20 Feb 2018 | PSC07 | Cessation of Peter Lawrence Wood as a person with significant control on 31 December 2017 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Peter Lawrence Wood as a director on 31 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Dec 2015 | CH01 | Director's details changed for Peter Lawrence Wood on 27 November 2014 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
15 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 16 July 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 2 June 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 9 September 2013
Statement of capital on 2013-11-01
|
|
23 Oct 2013 | CH01 | Director's details changed for Peter Lawrence Wood on 22 May 2012 | |
06 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AP01 | Appointment of Mrs Danielle Carolan as a director | |
12 Sep 2013 | AP01 | Appointment of Mrs Sharon Marie White as a director | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
06 Jan 2012 | TM01 | Termination of appointment of Sharon Woolley as a director |