Advanced company searchLink opens in new window

BENTLEY CHEMICALS HOLDINGS LIMITED

Company number 07775289

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)
18 Sep 2018 PSC01 Notification of Christopher Francis Warren as a person with significant control on 23 August 2018
18 Sep 2018 PSC01 Notification of Christopher Francis Warren as a person with significant control on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Christopher Francis Warren on 23 August 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 MR01 Registration of charge 077752890003, created on 4 May 2018
25 Jan 2018 CH01 Director's details changed for Mr Christopher Francis Warren on 25 January 2018
19 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,500
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 CH03 Secretary's details changed for Christopher Francis Warren on 27 January 2015
03 Feb 2015 CH01 Director's details changed for Mr Christopher Francis Warren on 27 January 2015
02 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,500
28 Aug 2014 TM01 Termination of appointment of Robert Edward Price as a director on 19 August 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AP03 Appointment of Christopher Francis Warren as a secretary
13 Nov 2013 TM02 Termination of appointment of Christopher Edwards as a secretary
13 Nov 2013 TM01 Termination of appointment of Christopher Edwards as a director
13 Nov 2013 CH01 Director's details changed for Mr Christopher Francis Warren on 13 November 2013
13 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,500
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders