BENNETTS (SA) LLP

235 Foxhall Road, Ipswich, IP3 8LF, England
StatusACTIVE
Company No.OC349091
CategoryLimited Liability Partnership
Incorporated30 Sep 2009
Age14 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BENNETTS (SA) LLP is an active limited liability partnership with number OC349091. It was incorporated 14 years, 9 months, 27 days ago, on 30 September 2009. The company address is 235 Foxhall Road, Ipswich, IP3 8LF, England.



Company Fillings

Change registered office address limited liability partnership with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: LLAD01

Change date: 2024-04-05

Old address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom

New address: 235 Foxhall Road Ipswich IP3 8LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-26

Old address: , C/O Izod Bassett, 105 High Street, Needham Market, Ipswich, Suffolk, IP6 8DQ

New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 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: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Alfred Bennett

Termination date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-05

Officer name: Thomas Alfred Bennett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 19 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: LLAA01

Made up date: 2010-09-30

New date: 2010-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-30

Officer name: Richard Harvey Bennett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-30

Officer name: Timothy Andrew Bennett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Timothy Andrew Bennett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thomas Alfred Bennett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Harvey Bennett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cfl Directors Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cfl Secretaries Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: LLAD01

Change date: 2009-10-08

Old address: , 82 Whitchurch Road, Cardiff, CF14 3LX

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

C2 MAINTENANCE LIMITED

HYDE HOUSE THE HYDE,LONDON,NW9 6LH

Number:06300492
Status:ACTIVE
Category:Private Limited Company

HIGH FASHION (UK) LIMITED

6 DOMINUS WAY,LEICESTER,LE19 1RP

Number:02851746
Status:ACTIVE
Category:Private Limited Company

LYS PROPERTY LTD

FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT

Number:11772484
Status:ACTIVE
Category:Private Limited Company

RJH BARBERS LIMITED

C/O BBK ACCOUNTANTS BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09379708
Status:ACTIVE
Category:Private Limited Company

SKELLOW CLUB RHINOS LTD

SCAWTHORPE SOCIAL CLUB,DONCASTER,DN5 9NT

Number:11641435
Status:ACTIVE
Category:Private Limited Company

SWV HOLDINGS LIMITED

11 OAKWOOD DRIVE,SWANSEA,SA4 3DJ

Number:11367441
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