BENCHMAST LIMITED
Status | ACTIVE |
Company No. | 03558945 |
Category | Private Limited Company |
Incorporated | 06 May 1998 |
Age | 26 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
BENCHMAST LIMITED is an active private limited company with number 03558945. It was incorporated 26 years, 10 days ago, on 06 May 1998. The company address is 4 & 5 Teville Industrials 4 & 5 Teville Industrials, Worthing, BN14 8NW, West Sussex.
Company Fillings
Change person director company with change date
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-04
Officer name: Mr Andrew Leonard Lamb
Documents
Change person secretary company with change date
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Leonard Lamb
Change date: 2023-12-04
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 14 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 23 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-24
Officer name: Raymond Wesley Harrison
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type dormant
Date: 12 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type dormant
Date: 19 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 19 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/10/03
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: craig cottage reigate hill reigate surrey RH2 9PJ
Documents
Accounts with accounts type dormant
Date: 11 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 17 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/99; full list of members
Documents
Legacy
Date: 28 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/08/99
Documents
Legacy
Date: 05 Jun 1998
Category: Capital
Type: 122
Description: Recon 22/05/98
Documents
Legacy
Date: 05 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/05/98--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 05 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1998
Category: Address
Type: 287
Description: Registered office changed on 22/05/98 from: 120 east road london N1 6AA
Documents
Some Companies
BACKFIELDS HOUSE,BRISTOL,BS2 8QJ
Number: | 09405597 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLOBAL IMAGE MANAGEMENT LIMITED
FREEMANTLE ROAD,SUFFOLK,NR33 0EA
Number: | 04126932 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A UPPERCAIRNCASTLE ROAD,BELFAST,BT40 2DT
Number: | NI071661 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLDHARBOUR BARN,IDEN,TN31 7UY
Number: | 03819403 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10185525 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
78 GRAHAM AVENUE,PATCHAM,BN1 8HD
Number: | 08986021 |
Status: | ACTIVE |
Category: | Private Limited Company |