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)
26 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
20 Feb 2018 CH01 Director's details changed for Mr Roger Brian Bentley on 19 February 2018
20 Feb 2018 CH01 Director's details changed for Mrs Alison Louise Bentley on 19 February 2018
20 Feb 2018 PSC04 Change of details for Mr Roger Brian Bentley as a person with significant control on 19 February 2018
26 Sep 2017 AP01 Appointment of Mr David Angus Tucker as a director on 26 September 2017
01 Aug 2017 PSC04 Change of details for Mr Roger Brian Bentley as a person with significant control on 1 August 2017
31 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
31 Jul 2017 PSC01 Notification of Roger Brian Bentley as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,110
11 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 500,110
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,110
29 Oct 2013 MR04 Satisfaction of charge 1 in full
23 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jan 2013 AP01 Appointment of Mr David Eric Ainscow as a director
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 500,110
18 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract facilitating 23/11/2012
01 Nov 2012 AD01 Registered office address changed from Units 3-4 Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE United Kingdom on 1 November 2012
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 3-4 Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE United Kingdom on 28 March 2012
12 Mar 2012 AD01 Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England on 12 March 2012