CHRIS BENNETT (HEAVY HAULAGE) LIMITED

Arden Hall Far Cromwell Road Arden Hall Far Cromwell Road, Stockport, SK6 2RY, Cheshire, United Kingdom
StatusACTIVE
Company No.02623672
CategoryPrivate Limited Company
Incorporated25 Jun 1991
Age32 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHRIS BENNETT (HEAVY HAULAGE) LIMITED is an active private limited company with number 02623672. It was incorporated 32 years, 11 months, 21 days ago, on 25 June 1991. The company address is Arden Hall Far Cromwell Road Arden Hall Far Cromwell Road, Stockport, SK6 2RY, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mr Christopher Edmund Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lorraine Angela Dewe

Change date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Old address: 12 College Close Wilmslow Cheshire SK9 5PY England

Change date: 2021-10-06

New address: Arden Hall Far Cromwell Road Bredbury Stockport Cheshire SK6 2RY

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lorraine Angela Dewe

Change date: 2021-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Old address: Arden Hall Far Cromwell Road Bredbury Stockport SK6 2RY

Change date: 2021-08-04

New address: 12 College Close Wilmslow Cheshire SK9 5PY

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lorraine Angela Dewe

Change date: 2021-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Angela Dewe

Termination date: 2018-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Lorraine Angela Dewe

Change date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Miss Lorraine Angela Dewe

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Harry Bennett

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony William Bennett

Change date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 21 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Lorraine Angela Dewe

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony William Bennett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher Harry Bennett

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher bennett / 13/07/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lorraine dewe / 15/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed anthony william bennett

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lorraine dewe / 25/09/2008

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/12/06--------- £ si 1500@1=1500 £ ic 10000/11500

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/06

Documents

View document PDF

Resolution

Date: 22 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Address

Type: 287

Description: Registered office changed on 20/05/97 from: 89A park lane poynton cheshire SH12 1RD

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 03/09/93--------- £ si 5500@1

Documents

View document PDF

Resolution

Date: 03 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ECHIP ELECTRONICS LTD

119 WINCOLMLEE,HULL,HU2 8AH

Number:10817078
Status:ACTIVE
Category:Private Limited Company

HAMARAN 9JA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11829961
Status:ACTIVE
Category:Private Limited Company

ODI GROUP LIMITED

69 HIGH STREET,LONDON,N14 6LD

Number:10738159
Status:ACTIVE
Category:Private Limited Company

PGS RESERVOIR LIMITED

4 THE HEIGHTS,WEYBRIDGE,KT13 0NY

Number:03177228
Status:ACTIVE
Category:Private Limited Company

SOLREX LIMITED

5 COLERIDGE COURT, REGENCY,,SW1P 4DB

Number:06393590
Status:ACTIVE
Category:Private Limited Company

STABILITY SCOTLAND LIMITED

LITTLE GYNACK KIRKTON ROAD,BLAIRGOWRIE,PH10 7HA

Number:SC522371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source