BEN NOCK LIMITED
Status | ACTIVE |
Company No. | 03844187 |
Category | Private Limited Company |
Incorporated | 20 Sep 1999 |
Age | 24 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BEN NOCK LIMITED is an active private limited company with number 03844187. It was incorporated 24 years, 8 months, 18 days ago, on 20 September 1999. The company address is Little Dunley Farm, Bovey Tracey, TQ13 9PW, Devon.
Company Fillings
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
New address: Little Dunley Farm Bovey Tracey Devon TQ13 9PW
Old address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED
Old address: Sterling House 97 Lichfield Street Wheelhouse Road Tamworth Staffordshire B79 7QF
Change date: 2016-10-05
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date
Date: 30 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
New address: Sterling House 97 Lichfield Street Wheelhouse Road Tamworth Staffordshire B79 7QF
Old address: Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom
Change date: 2014-08-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/01/07
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: rock house 32 north street ashburton newton abbot devon TQ13 7QD
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/12/99
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 15/10/99 from: little dunley farm bovey tracey newton abbot devon TQ13 9PW
Documents
Legacy
Date: 01 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 01/10/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ABRAHAM NATURAL PRODUCE LIMITED
VALE FARM,KESTON,BR2 6DQ
Number: | 05895995 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARWICK STREET,STOURPORT-ON-SEVERN,DY13 8JB
Number: | 11467330 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN INNOVATION SERVICES L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL010289 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 GILMORE ROAD,,SE13 5AD
Number: | 04666772 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DEVONSHIRE STREET,KEIGHLEY,BD21 2AU
Number: | 10619768 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HILL VIEW INDUSTRIAL UNITS,SCARBOROUGH,YO12 4HA
Number: | 07647081 |
Status: | ACTIVE |
Category: | Private Limited Company |