BENNETTS HAULAGE LTD
Status | ACTIVE |
Company No. | 07528465 |
Category | Private Limited Company |
Incorporated | 14 Feb 2011 |
Age | 13 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BENNETTS HAULAGE LTD is an active private limited company with number 07528465. It was incorporated 13 years, 3 months, 18 days ago, on 14 February 2011. The company address is 59 Castle Street, Reading, RG1 7SN, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Bennett
Change date: 2020-10-22
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-22
Psc name: John Willmin
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Anthony Bennett
Change date: 2020-10-22
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Willmin
Change date: 2020-09-21
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-21
Psc name: Mr John Willmin
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
New address: 59 Castle Street Reading RG1 7SN
Old address: The New Bungalow the Nursery Milley Lane Hare Hatch Reading RG10 9th
Change date: 2020-09-21
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-31
Officer name: Christopher Michael Jenkins
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Anthony Bennett
Change date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Appoint person secretary company with name date
Date: 18 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Christopher Michael Jenkins
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Bennett
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Bennett
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Willmin
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Bennett
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-28
Old address: Glebeland Farm Drift Road Maidenhead Berkshire SL6 3ST United Kingdom
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Bennett
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Muriel Janet Bennett
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
A 2 Z ACCOUNTANCY SERVICES LTD
32 LOTHERTON CLOSE,PLYMOUTH,PL7 1QQ
Number: | 01661606 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED COMMUNICATIONS TECHNOLOGY LIMITED
188 KINGS CROSS ROAD,,WC1X 9DE
Number: | 01558035 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
485 LONDON ROAD,SUTTON,SM3 8JW
Number: | 08280494 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 09202087 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HILLBROW ROAD,BOURNEMOUTH,BH6 5NT
Number: | 09818780 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 PERNE ROAD 112,CAMBRIDGE,CB1 3RR
Number: | 11471593 |
Status: | ACTIVE |
Category: | Private Limited Company |