BENESSERE (BROMSGROVE) LIMITED
Status | ACTIVE |
Company No. | 04745051 |
Category | Private Limited Company |
Incorporated | 25 Apr 2003 |
Age | 21 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
BENESSERE (BROMSGROVE) LIMITED is an active private limited company with number 04745051. It was incorporated 21 years, 10 days ago, on 25 April 2003. The company address is 68 Birmingham Road, Bromsgrove, B61 0DD, Worcestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Bowser
Termination date: 2015-12-16
Documents
Termination secretary company with name termination date
Date: 16 Mar 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-16
Officer name: Robert Michael Bowser
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change person secretary company with change date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-01
Officer name: Robert Michael Bowser
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Robert Michael Bowser
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 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: 02 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 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: 03 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Gazette filings brought up to date
Date: 07 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Change person director company with change date
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-06
Officer name: Francesca Shakespeare
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change account reference date company previous extended
Date: 12 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Michael Bowser
Documents
Capital allotment shares
Date: 04 Feb 2010
Action Date: 27 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-27
Capital : 45,001 GBP
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-01
Old address: C/O Harrison Priddey and Co St Johns House 22 St Johns Street, Bromsgrove Worcestershireb61 8Qy
Documents
Appoint person secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Michael Bowser
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Biggs
Documents
Change account reference date company previous shortened
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / francesca shakespeare / 25/04/2009
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/05/2008 to 31/01/2008
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Certificate change of name company
Date: 09 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c jays hairdressing LIMITED\certificate issued on 09/08/06
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BOON FARM,,
Number: | SL001146 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 03367305 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELMWOOD GROVE,STOCKTON-ON-TEES,TS19 0RB
Number: | 08573026 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 PECKED LANE,CHELTENHAM,GL52 8JS
Number: | 09986489 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HUNGERFORD COURT,CULLOMPTON,EX15 1JL
Number: | 11193807 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VESPASIAN WAY,DORCHESTER,DT1 2RD
Number: | 06059091 |
Status: | ACTIVE |
Category: | Private Limited Company |