BENE DC LTD

150 Main Street 150 Main Street, Ilkley, LS29 0LY, West Yorkshire, England
StatusACTIVE
Company No.10311481
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

BENE DC LTD is an active private limited company with number 10311481. It was incorporated 7 years, 9 months, 24 days ago, on 04 August 2016. The company address is 150 Main Street 150 Main Street, Ilkley, LS29 0LY, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Thompson

Change date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thompson

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103114810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103114810002

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-31

Psc name: Mrs Alison Thompson

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-31

Psc name: Mrs Alison Thompson

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-31

Officer name: Mrs Alison Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thompson

Change date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-09

Officer name: Mrs Alison Thompson

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Thompson

Change date: 2021-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Mrs Alison Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 150 Main Street Addingham Ilkley West Yorkshire LS29 0LY

Old address: 14-18 York Road Wetherby LS22 6SL United Kingdom

Change date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103114810002

Charge creation date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103114810001

Charge creation date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJOURE LIMITED

101A ELTHAM HIGH STREET,LONDON,SE9 1TD

Number:07884654
Status:ACTIVE
Category:Private Limited Company

DISGWYLFA HOLDINGS LIMITED

HILLSIDE,CHEPSTOW,NP16 6QD

Number:04356920
Status:ACTIVE
Category:Private Limited Company

FIRE IN THE MOUNTAIN FESTIVAL LIMITED

44 ICKBURGH ROAD,LONDON,E5 8AD

Number:08032505
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOOK & FORD WINES LTD

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:10070765
Status:ACTIVE
Category:Private Limited Company

INSIGHT DYNAMICS LIMITED

SION HOUSE,TIVERTON,EX16 5AQ

Number:05580788
Status:ACTIVE
Category:Private Limited Company

R (NO. 8) LTD

ISHER HOUSE,SALFORD,M5 4DT

Number:07155013
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