MOTT MACDONALD BENTLEY LTD

Keighley Road Keighley Road, North Yorkshire, BD23 2QR
StatusACTIVE
Company No.03827321
CategoryPrivate Limited Company
Incorporated17 Aug 1999
Age24 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MOTT MACDONALD BENTLEY LTD is an active private limited company with number 03827321. It was incorporated 24 years, 8 months, 16 days ago, on 17 August 1999. The company address is Keighley Road Keighley Road, North Yorkshire, BD23 2QR.



Company Fillings

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Richard Risdon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Ian Bester

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smedley

Termination date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Simon Fawcett

Appointment date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Marie Thompson

Termination date: 2018-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan David Rhodes

Appointment date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Rhodes

Appointment date: 2018-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: James How Keir Harris

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Richard Risdon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin George Roud

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Michael David Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Paul William Hugh Carson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Smedley

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-30

Officer name: Miss Helen Marie Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Andrew Robert Davies

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Miscellaneous

Date: 12 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Tetlow

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Edwin George Roud

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Michael David Haigh

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Sep 2014

Action Date: 17 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Hugh Carson

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Fitzgerald

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sterndale-Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sterndale-Bennett

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Rennie

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Haigh

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-17

Officer name: David Mark Bentley

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Michael David Haigh

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James How Keir Harris

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: David Mark Bentley

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Malcolm Desmond Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Macgregor Rennie

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew robert davies

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher armitstead

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/07; no change of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/12/00

Documents

View document PDF


Some Companies

APOLLO BLINDS MANCHESTER & EAST CHESHIRE LIMITED

16 CUNIVER COURT,LIVERSEDGE,WF15 8LR

Number:10548499
Status:ACTIVE
Category:Private Limited Company

B&G HEALTHCARE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11784667
Status:ACTIVE
Category:Private Limited Company

BFORTUNE8 LTD

4 MALLARD CLOSE,HASLEMERE,GU27 1QU

Number:11516421
Status:ACTIVE
Category:Private Limited Company

ELITE BILLION TECHNOLOGY LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09424507
Status:ACTIVE
Category:Private Limited Company

FUNERAL SERVICES LONDON LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:01086019
Status:ACTIVE
Category:Private Limited Company

PODIUM MARKETING LTD

4 DEAN PARK CRESCENT,BOURNEMOUTH,BH1 1LY

Number:10557906
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