- Company Overview for BENTLEY & ROWE (HOLDINGS) LIMITED (09481121)
- Filing history for BENTLEY & ROWE (HOLDINGS) LIMITED (09481121)
- People for BENTLEY & ROWE (HOLDINGS) LIMITED (09481121)
- More for BENTLEY & ROWE (HOLDINGS) LIMITED (09481121)
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) |
---|---|---|---|
05 Jul 2021 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
22 Jun 2021 | AD01 | Registered office address changed from 11 Everdon Park Heartlands Business Park Daventry NN11 8YJ England to 15 Low March Daventry Northamptonshire NN11 4SD on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mrs Alison Bentley on 23 April 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Roger Brian Bentley on 23 April 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr David Eric Ainscow on 23 April 2021 | |
20 Jun 2021 | TM01 | Termination of appointment of David Angus Tucker as a director on 10 July 2020 | |
15 Apr 2021 | AC92 | Restoration by order of the court | |
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | CH01 | Director's details changed for Mr David Eric Ainscow on 19 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mrs Alison Bentley as a person with significant control on 19 February 2018 | |
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 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 | |
20 Feb 2018 | CH01 | Director's details changed for Mrs Alison Bentley on 19 February 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr David Angus Tucker as a director on 26 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to 11 Everdon Park Heartlands Business Park Daventry NN11 8YJ on 20 September 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 78 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
09 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|