BENITO BROW BAR STORES LIMITED

Azets Azets, Tamworth, B78 3HL, England
StatusACTIVE
Company No.07826345
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

BENITO BROW BAR STORES LIMITED is an active private limited company with number 07826345. It was incorporated 12 years, 7 months, 20 days ago, on 27 October 2011. The company address is Azets Azets, Tamworth, B78 3HL, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Mrs Palwinder Sandhu Pagliuca

Documents

View document PDF

Change person director company

Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Old address: Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL

New address: Azets Ventura Park Road Tamworth B78 3HL

Change date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Marco Benito Pagliuca

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Mrs Gina Barbara Williams

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Palwinder Sandhu Pagliuca

Notification date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Marco Pagliuca

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pagliuca Pagliuca

Cessation date: 2021-10-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: Palwinder Sandhu Pagliuca

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mr Marco Benito Pagliuca

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: 28 Lichfield Street Tamworth B79 7QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE CLINIC TECHNOLOGIES LTD

49 RODNEY STREET,LIVERPOOL,L1 9EW

Number:11596712
Status:ACTIVE
Category:Private Limited Company

KAMIS CONSULTING LTD

178 HILLMORTON ROAD,RUGBY,CV22 5AW

Number:07643309
Status:ACTIVE
Category:Private Limited Company

NATIONAL FINANCE GROUP LIMITED

JAMES WORLEY & SONS,KINGSTON UPON THAMES,KT1 2JW

Number:08592226
Status:ACTIVE
Category:Private Limited Company

NITSOC LTD

2 KENDAL GARDENS,LONDON,N18 1NF

Number:11660813
Status:ACTIVE
Category:Private Limited Company

PR ANSWER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09918525
Status:ACTIVE
Category:Private Limited Company

THE SINGLEPLY WAREHOUSE LTD

UNIT 1 WESTWAY COTES PARK IND EST,DERBY,DE55 4QJ

Number:11361648
Status:ACTIVE
Category:Private Limited Company

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