Advanced company searchLink opens in new window

BENTLEY & BENTLEY LIMITED

Company number 02823618

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)
31 Jan 2017 RESOLUTIONS Resolutions
  • RES14 ‐ £100000 capitalised 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 760,000
10 Oct 2016 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
02 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
17 Aug 2016 SH02 Statement of capital on 2 February 2016
  • GBP 360,000
19 Jul 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 360,000
09 Jun 2016 MR01 Registration of charge 028236180010, created on 8 June 2016
22 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
28 Jul 2015 MR01 Registration of charge 028236180009, created on 28 July 2015
25 Jun 2015 CH03 Secretary's details changed for Omer Khan on 24 June 2015
25 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 400,000
24 Jun 2015 TM02 Termination of appointment of Julie Mary Bentley as a secretary on 16 April 2015
26 May 2015 CH01 Director's details changed for Mrs Julie Mary Bentley on 12 May 2015
26 May 2015 CH01 Director's details changed for Mr Kevin Philip Bentley on 12 May 2015
26 May 2015 AD01 Registered office address changed from Millennium Road Skipton North Yorkshire BD23 2UB to Millennium Road Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UB on 26 May 2015
07 May 2015 AP03 Appointment of Omer Khan as a secretary on 16 April 2015
14 Aug 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 400,000
09 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 400,000
03 May 2013 AA Group of companies' accounts made up to 31 December 2012
12 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
21 May 2012 AA Group of companies' accounts made up to 31 December 2011
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders