E J BENNETT LIMITED

8 Jury Street, Warwick, CV34 4EW, Warwickshire
StatusACTIVE
Company No.06692399
CategoryPrivate Limited Company
Incorporated09 Sep 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

E J BENNETT LIMITED is an active private limited company with number 06692399. It was incorporated 15 years, 8 months, 22 days ago, on 09 September 2008. The company address is 8 Jury Street, Warwick, CV34 4EW, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-23

Documents

View document PDF

Capital allotment shares

Date: 10 May 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-03-23

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Euan James Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Euan James Bennett

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 8 Jury Street Warwick Warwickshire CV34 4EW

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Old address: Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / evan bennett / 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 30/11/2009

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed evan james bennett

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 09 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELARUS INVESTMENT LIMITED

5TH FLOOR,LONDON,W1G 9DQ

Number:08693339
Status:ACTIVE
Category:Private Limited Company

HOMES BY CARLTON DEVELOPMENT COMPANY (MSTG1) LIMITED

CARLTON HOUSE 15 PARSONS COURT,NEWTON AYCLIFFE,DL5 6ZE

Number:11225669
Status:ACTIVE
Category:Private Limited Company

KATHERINE SCOTT LIMITED

1 LANDSEER DRIVE,STOCKPORT,SK6 5BL

Number:07245807
Status:ACTIVE
Category:Private Limited Company

OGP PLANT LIMITED

32 ST. BRIDES WAY,GLASGOW,G71 8QQ

Number:SC552037
Status:ACTIVE
Category:Private Limited Company

RAM KRISHNA LTD

43 SNARESBROOK DRIVE,STANMORE,HA7 4QN

Number:09030731
Status:ACTIVE
Category:Private Limited Company
Number:CE013530
Status:ACTIVE
Category:Charitable Incorporated Organisation

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