Advanced company searchLink opens in new window

BENCHMARX KITCHENS AND JOINERY LIMITED

Company number 02780063

Filter by category

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)
04 Nov 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 384,002.00
24 Oct 2009 AA Full accounts made up to 31 December 2008
15 Sep 2009 288a Director appointed robin david proctor
15 Sep 2009 288a Director appointed carol kavanagh
14 Sep 2009 288a Director appointed christopher joseph larkin
14 Sep 2009 288b Appointment terminated director andrew harrison
04 Mar 2009 363a Return made up to 11/02/09; full list of members
28 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2008 123 Nc inc already adjusted 17/10/08
26 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2008 AA Full accounts made up to 31 December 2007
18 Mar 2008 287 Registered office changed on 18/03/2008 from 3 mercury drive, brackmills northampton northamptonshire NN4 7PN
05 Mar 2008 363a Return made up to 11/02/08; full list of members
14 Feb 2008 288b Director resigned
13 Nov 2007 288a New director appointed
15 Aug 2007 288a New director appointed
15 Aug 2007 288a New director appointed
16 Jul 2007 AA Full accounts made up to 31 December 2006
02 Mar 2007 363a Return made up to 11/02/07; full list of members
11 Sep 2006 288a New director appointed
01 Jun 2006 CERTNM Company name changed fox kitchens and joinery LIMITED\certificate issued on 01/06/06
06 Apr 2006 AA Accounts for a dormant company made up to 31 December 2005
28 Mar 2006 CERTNM Company name changed anthony horton LIMITED\certificate issued on 28/03/06
27 Mar 2006 287 Registered office changed on 27/03/06 from: lodge way house lodge way harlestone road northampton NN5 7UG
10 Feb 2006 363a Return made up to 11/02/06; full list of members