- Company Overview for RONTEC BENTINCK LIMITED (07826044)
- Filing history for RONTEC BENTINCK LIMITED (07826044)
- People for RONTEC BENTINCK LIMITED (07826044)
- More for RONTEC BENTINCK LIMITED (07826044)
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) |
---|---|---|---|
21 Oct 2019 | CH01 | Director's details changed for Mr Alan Irving Goldman on 10 September 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Richard Jonathan Benson as a director on 11 October 2019 | |
01 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
26 Oct 2018 | PSC05 | Change of details for Rontec Group Limited as a person with significant control on 7 July 2017 | |
14 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
30 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Richard Jonathan Benson as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Giles Nicholas Taylor as a director on 1 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of William James Ahearn as a director on 1 November 2016 | |
24 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Mr William James Ahearn on 6 March 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
08 Sep 2014 | CERTNM |
Company name changed bowwood LIMITED\certificate issued on 08/09/14
|
|
08 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 September 2014 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
13 Aug 2014 | AP01 | Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to Acre House 11/15 William Road London NW1 3ER on 12 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Bradley Fried as a director on 8 August 2014 |