S BENNETT LIMITED
Status | ACTIVE |
Company No. | 05418089 |
Category | Private Limited Company |
Incorporated | 07 Apr 2005 |
Age | 19 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
S BENNETT LIMITED is an active private limited company with number 05418089. It was incorporated 19 years, 1 month, 24 days ago, on 07 April 2005. The company address is Sbc House Sbc House, Wallington, SM6 7AH, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Change date: 2022-05-10
Old address: 1 Brookmans Avenue Brookmans Park Hatfield AL9 7QH England
New address: Sbc House Restmor Way Wallington SM6 7AH
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change account reference date company previous extended
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
New address: 1 Brookmans Avenue Brookmans Park Hatfield AL9 7QH
Change date: 2018-06-21
Old address: C/O Recognition Express Arlingham House St. Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Old address: 35 High Street Sandridge St. Albans Hertfordshire AL4 9DD
Change date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Bennett
Change date: 2010-04-07
Documents
Termination secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Bennett
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from c/o skingle helps & co, 28 southway, carshalton beeches surrey SM5 4HW
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen bennett / 28/12/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
64 CROMWELL ROAD,STRETFORD,M32 8QJ
Number: | 11569026 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERCUP BARN DAY NURSERY LTD
CLAYSEND FARM WILMINGTON HILL,BATH,BA2 9JE
Number: | 06961649 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRODRICK ROAD,EASTBOURNE,BN22 9NS
Number: | 03977058 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SEAHORSE KEW MARINE,RICHMOND,TW9 3AN
Number: | 07222558 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGH STREET,MILTON KEYNES,MK11 1AA
Number: | 07768272 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. & M. BUILDING & CONSTRUCTIONAL CO. LIMITED
HORNS LODGE MERES LANE,HEATHFIELD,TN21 0TY
Number: | 01113248 |
Status: | ACTIVE |
Category: | Private Limited Company |