BENCHMARX KITCHENS AND JOINERY LIMITED
Company number 02780063
- Company Overview for BENCHMARX KITCHENS AND JOINERY LIMITED (02780063)
- Filing history for BENCHMARX KITCHENS AND JOINERY LIMITED (02780063)
- People for BENCHMARX KITCHENS AND JOINERY LIMITED (02780063)
- More for BENCHMARX KITCHENS AND JOINERY LIMITED (02780063)
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) |
---|---|---|---|
06 Aug 2025 | CH02 | Director's details changed for Tp Directors Ltd on 18 June 2025 | |
06 Aug 2025 | AP01 | Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025 | |
06 Aug 2025 | TM01 | Termination of appointment of Robin Paul Miller as a director on 21 July 2025 | |
30 Jun 2025 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 30 June 2025 | |
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
16 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Alan Richard Williams as a director on 23 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
13 Nov 2023 | SH19 |
Statement of capital on 13 November 2023
|
|
10 Nov 2023 | SH20 | Statement by Directors | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | CAP-SS | Solvency Statement dated 31/10/23 | |
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2023 | CH01 | Director's details changed for Mr Alan Richard Williams on 16 June 2023 | |
18 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Sep 2023 | SH08 | Change of share class name or designation | |
15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jul 2023 | AP01 | Appointment of Mr Robin Paul Miller as a director on 27 June 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Aug 2022 | PSC02 | Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 25 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Bmss Limited as a person with significant control on 25 August 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
14 Jan 2022 | TM01 | Termination of appointment of Martin Richard Meech as a director on 17 December 2021 | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 |