BENTLEY CHEMICALS HOLDINGS LIMITED
Company number 07775289
- Company Overview for BENTLEY CHEMICALS HOLDINGS LIMITED (07775289)
- Filing history for BENTLEY CHEMICALS HOLDINGS LIMITED (07775289)
- People for BENTLEY CHEMICALS HOLDINGS LIMITED (07775289)
- Charges for BENTLEY CHEMICALS HOLDINGS LIMITED (07775289)
- More for BENTLEY CHEMICALS HOLDINGS LIMITED (07775289)
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
|
|
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
|
|
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
|
|
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 |