Advanced company searchLink opens in new window

BENTLEY & ROWE (HOLDINGS) LIMITED

Company number 09481121

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)
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
  • GBP 111