- Company Overview for BENTLEY & ROWE LTD (07295597)
- Filing history for BENTLEY & ROWE LTD (07295597)
- People for BENTLEY & ROWE LTD (07295597)
- Charges for BENTLEY & ROWE LTD (07295597)
- More for BENTLEY & ROWE LTD (07295597)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |