Advanced company searchLink opens in new window

BENTLEY & ROWE LTD

Company number 07295597

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)
23 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Oct 2023 AD01 Registered office address changed from 15 Low March Daventry NN11 4SD England to 2 Rugby Western Relief Road Rugby Warwickshire CV21 1QJ on 4 October 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
11 Apr 2023 AP01 Appointment of Mr James Penney as a director on 27 March 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
03 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with updates
16 Feb 2022 SH19 Statement of capital on 16 February 2022
  • GBP 110
16 Feb 2022 CAP-SS Solvency Statement dated 18/01/22
16 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2022 PSC07 Cessation of Roger Brian Bentley as a person with significant control on 18 January 2022
10 Feb 2022 PSC02 Notification of Bentley & Rowe (Holdings) Limited as a person with significant control on 18 January 2022
08 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Nov 2020 TM01 Termination of appointment of David Angus Tucker as a director on 10 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Jun 2020 CH01 Director's details changed for Mr David Angus Tucker on 10 June 2020
10 Jun 2020 PSC04 Change of details for Mr Roger Brian Bentley as a person with significant control on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mr David Eric Ainscow on 10 June 2020
01 May 2020 AD01 Registered office address changed from Unit 11 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ to 15 Low March Daventry NN11 4SD on 1 May 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates