Advanced company searchLink opens in new window

BENDART LIMITED

Company number 01500489

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2016 MR04 Satisfaction of charge 015004890014 in full
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 180,000
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 May 2015 MR01 Registration of charge 015004890014, created on 15 May 2015
11 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 180,000
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000

Statement of capital on 2015-05-11
  • GBP 180,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2015
28 Jan 2015 AP03 Appointment of Mr Graham Gooda as a secretary on 14 January 2015
28 Jan 2015 TM01 Termination of appointment of Roger Davis Tubby as a director on 14 January 2015
28 Jan 2015 TM02 Termination of appointment of Roger Davis Tubby as a secretary on 14 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 MR04 Satisfaction of charge 11 in full
21 Mar 2014 MR04 Satisfaction of charge 9 in full
21 Mar 2014 MR04 Satisfaction of charge 10 in full
21 Mar 2014 MR04 Satisfaction of charge 8 in full
21 Mar 2014 MR04 Satisfaction of charge 12 in full
05 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 180,000
05 Mar 2014 AP03 Appointment of Mr Roger Davis Tubby as a secretary
05 Mar 2014 TM02 Termination of appointment of Dorothy Knight as a secretary
12 Feb 2014 AP01 Appointment of Mr Roger Davis Tubby as a director
29 Nov 2013 MR01 Registration of charge 015004890013
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 MG01 Duplicate mortgage certificatecharge no:12
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 12
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders